Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Director Name | Joanne Julie Askew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 25 May 2011) |
Role | Secretary |
Correspondence Address | Hunley Hall Farm Brotton Saltburn TS12 2QN |
Director Name | Mrs Elizabeth Hilda Lillie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 25 May 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Prospect House 47 High Street Castleton Whitby YO21 2DB |
Secretary Name | Mrs Elizabeth Hilda Lillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 25 May 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Prospect House 47 High Street Castleton Whitby YO21 2DB |
Director Name | Mr John Newton Askew |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | Rockcliffe Hunley Golf Club Ings Lane Brotton Saltburn By The Sea Cleveland TS12 2QQ |
Secretary Name | Mrs Ann Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2000) |
Role | Farmer |
Correspondence Address | Rockcliffe Hunley Hall Golf Club Ings Lane Brotton Saltburn By The Sea Cleveland TS12 2QQ |
Director Name | Susan Margaret Askew |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2006) |
Role | Shop Assistant |
Correspondence Address | 2 Copeland Close Skelton Cleveland TS12 2WL |
Director Name | Jennifer Anne Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2006) |
Role | Livery Yard |
Correspondence Address | Valley View Bungalow Hesketh Grange Boltby Thirsk YO7 2HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £81,529 |
Cash | £97,731 |
Current Liabilities | £1,380,918 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 12 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 12 January 2011 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Administrator's progress report to 5 January 2009 (7 pages) |
13 January 2009 | Administrator's progress report to 5 January 2009 (7 pages) |
13 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
13 January 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
13 January 2009 | Administrator's progress report to 5 January 2009 (7 pages) |
9 September 2008 | Company name changed hunley hall golf club LIMITED\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed hunley hall golf club LIMITED\certificate issued on 10/09/08 (2 pages) |
18 August 2008 | Administrator's progress report to 17 July 2008 (6 pages) |
18 August 2008 | Administrator's progress report to 17 July 2008 (6 pages) |
7 April 2008 | Result of meeting of creditors (27 pages) |
7 April 2008 | Result of meeting of creditors (27 pages) |
12 March 2008 | Statement of administrator's proposal (27 pages) |
12 March 2008 | Statement of administrator's proposal (27 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o vantis new exchange buildings queens square middlesbrough TS2 1AA (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
24 January 2008 | Appointment of an administrator (1 page) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Return made up to 23/01/07; full list of members (10 pages) |
10 February 2007 | Return made up to 23/01/07; full list of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 23/01/06; full list of members
|
21 February 2006 | Return made up to 23/01/06; full list of members (11 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
27 April 2005 | Return made up to 23/01/05; full list of members
|
27 April 2005 | Return made up to 23/01/05; full list of members (11 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Return made up to 23/01/04; full list of members
|
24 February 2004 | Return made up to 23/01/04; full list of members (11 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
21 February 2003 | Return made up to 23/01/03; full list of members
|
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 23/01/02; full list of members (9 pages) |
22 February 2002 | Return made up to 23/01/02; full list of members (9 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Return made up to 23/01/01; full list of members (9 pages) |
24 January 2001 | Return made up to 23/01/01; full list of members (9 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 March 1999 | Return made up to 23/01/99; no change of members
|
14 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 February 1997 | Ad 04/02/97--------- £ si 30000@1=30000 £ ic 1421250/1451250 (2 pages) |
19 February 1997 | Ad 04/02/97--------- £ si 30000@1=30000 £ ic 1421250/1451250 (2 pages) |
19 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Return made up to 23/01/97; full list of members
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
27 September 1996 | Ad 01/04/96--------- £ si 400000@1=400000 £ ic 1021250/1421250 (2 pages) |
27 September 1996 | Ad 01/04/96--------- £ si 400000@1=400000 £ ic 1021250/1421250 (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Memorandum and Articles of Association (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Memorandum and Articles of Association (11 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | £ nc 1000000/1500000 16/02/96 (1 page) |
13 March 1996 | Resolutions
|
13 March 1996 | Ad 16/02/96--------- £ si 115000@1=115000 £ ic 906250/1021250 (2 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Ad 16/02/96--------- £ si 115000@1=115000 £ ic 906250/1021250 (2 pages) |
13 March 1996 | £ nc 1000000/1500000 16/02/96 (1 page) |
7 November 1995 | Ad 31/10/95--------- £ si 50000@1=50000 £ ic 856250/906250 (2 pages) |
7 November 1995 | Ad 31/10/95--------- £ si 50000@1=50000 £ ic 856250/906250 (2 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
2 November 1995 | Particulars of mortgage/charge (6 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Ad 04/09/95--------- £ si 250000@1=250000 £ ic 606250/856250 (2 pages) |
12 September 1995 | Ad 04/09/95--------- £ si 250000@1=250000 £ ic 606250/856250 (2 pages) |
7 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
7 March 1995 | Return made up to 23/01/95; full list of members (6 pages) |
29 January 1995 | Ad 19/01/95--------- £ si 506250@1=506250 £ ic 100000/606250 (1 page) |
29 January 1995 | Ad 19/01/95--------- £ si 506250@1=506250 £ ic 100000/606250 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 March 1992 | Ad 07/02/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |