Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary Name | Jill Watkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllheugh Morpeth Northumberland NE65 8RF |
Director Name | Mr Stephen Christopher Hands |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 1993) |
Role | Solicitor |
Correspondence Address | C/O Ward Hadaway Alliance House Hood Street Newcastle Tyne And Wear NE1 6LJ |
Director Name | Alexander Keith McLean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 9QP |
Director Name | Ronald Alexander McLean |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 8QP |
Secretary Name | Alexander Keith McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1997) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burgham Farm Felton Morpeth Northumberland NE65 9QP |
Director Name | Mr Mark Hugh James |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2001) |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | The Gables Hag Farm Road Burley In Wharfedale Ilkley Yorkshire LS29 7AB |
Director Name | Mr Andrew Alexander Mair |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 1TW |
Director Name | Jill Watkin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | -37 years, 4 months (resigned 28 February 1957) |
Role | Public Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ghyllheugh Morpeth Northumberland NE65 8RF |
Secretary Name | Ann Christine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1998) |
Role | Company Director |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Director Name | Ann Christine Palmer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2002) |
Role | Tax Consultant |
Correspondence Address | East Peterel Field Farm Hexham Northumberland NE46 2JT |
Secretary Name | Mr Peter Riddle Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 5 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £200 |
Net Worth | -£2,500 |
Cash | £241 |
Current Liabilities | £2,741 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 September 2013 | Bona Vacantia disclaimer (1 page) |
---|---|
9 September 2013 | Bona Vacantia disclaimer (1 page) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
12 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 26/10/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Return made up to 26/10/07; no change of members (6 pages) |
4 February 2008 | Return made up to 26/10/07; no change of members (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 March 2007 | Return made up to 26/10/06; full list of members
|
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 March 2007 | Return made up to 26/10/06; full list of members (6 pages) |
19 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
14 March 2005 | Return made up to 26/10/04; full list of members (6 pages) |
14 March 2005 | Return made up to 26/10/04; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
21 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
5 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
5 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Company name changed burgham park golf and country cl ub LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed burgham park golf and country cl ub LIMITED\certificate issued on 04/10/01 (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Resolutions
|
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Resolutions
|
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: tyne theatre and opera house westgate road newcastle upon tyne NE1 4AG (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 January 2001 | Return made up to 26/10/00; full list of members
|
18 December 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 December 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 May 2000 | Return made up to 26/10/99; full list of members (7 pages) |
24 May 2000 | Return made up to 26/10/99; full list of members (7 pages) |
22 March 1999 | Return made up to 26/10/98; full list of members (7 pages) |
22 March 1999 | Return made up to 26/10/98; full list of members (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Return made up to 26/10/97; no change of members (7 pages) |
22 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 May 1998 | Return made up to 26/10/97; no change of members (7 pages) |
22 May 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: alliance house hood street newcastle upon type tyne and wear NE1 6LJ (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 26/10/96; no change of members (9 pages) |
17 January 1997 | Return made up to 26/10/96; no change of members (9 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
12 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 June 1995 | £ nc 700000/1000000 31/03/95 (1 page) |
9 June 1995 | Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Ad 31/01/95--------- £ si 137950@1=137950 £ ic 484202/622152 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 700000/1000000 31/03/95 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
4 February 1995 | Return made up to 07/10/94; full list of members (8 pages) |
4 February 1995 | Return made up to 07/10/94; full list of members
|
4 February 1995 | Director's particulars changed (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 November 1994 | Full accounts made up to 31 October 1993 (11 pages) |
1 November 1994 | Full accounts made up to 31 October 1993 (11 pages) |
27 September 1994 | Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202 (2 pages) |
27 September 1994 | Ad 05/09/94--------- £ si 300000@1=300000 £ ic 184202/484202 (2 pages) |
22 September 1994 | £ nc 400000/700000 05/09/94 (1 page) |
22 September 1994 | £ nc 400000/700000 05/09/94 (1 page) |
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
20 September 1994 | Resolutions
|
20 September 1994 | Resolutions
|
30 August 1994 | Director resigned (2 pages) |
30 August 1994 | Director resigned (2 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
2 June 1994 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
2 June 1994 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
17 May 1994 | Return made up to 26/10/93; full list of members (7 pages) |
27 January 1994 | New director appointed (4 pages) |
27 January 1994 | New director appointed (4 pages) |
4 November 1993 | £ nc 100/400000 06/10/93 (1 page) |
4 November 1993 | £ nc 100/400000 06/10/93 (1 page) |
4 November 1993 | Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248 (4 pages) |
4 November 1993 | Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203 (4 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Ad 06/10/93--------- £ si 144244@1=144244 £ ic 4/144248 (4 pages) |
4 November 1993 | Resolutions
|
4 November 1993 | Ad 06/10/93--------- £ si 39955@1=39955 £ ic 144248/184203 (4 pages) |
4 November 1993 | New director appointed (8 pages) |
4 November 1993 | New director appointed (8 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
9 October 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | Particulars of mortgage/charge (7 pages) |
8 October 1993 | Particulars of mortgage/charge (7 pages) |
4 October 1993 | Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
4 October 1993 | Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4 (4 pages) |
4 October 1993 | Ad 20/09/93--------- £ si 1@1=1 £ ic 3/4 (4 pages) |
4 October 1993 | Ad 20/09/93--------- £ si 1@1=1 £ ic 2/3 (4 pages) |
8 September 1993 | Company name changed\certificate issued on 08/09/93 (2 pages) |
8 September 1993 | Company name changed\certificate issued on 08/09/93 (2 pages) |
3 September 1993 | Resolutions
|
3 September 1993 | Resolutions
|
19 November 1992 | Registered office changed on 19/11/92 from: princess buildings 7 queen st newcastle upon tyne NE1 3XL (1 page) |
19 November 1992 | New director appointed (4 pages) |
19 November 1992 | New director appointed (4 pages) |
19 November 1992 | Registered office changed on 19/11/92 from: princess buildings 7 queen st newcastle upon tyne NE1 3XL (1 page) |
26 October 1992 | Incorporation (10 pages) |