Morpeth
Northumberland
NE65 9EN
Secretary Name | Timothy Nigel Howard Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Timothy Nigel Howard Sanderson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1995(4 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 19 October 2012) |
Role | Farmer |
Correspondence Address | Eshott Hall Morpeth Northumberland NE65 9EN |
Director Name | Mr David Emerson Howard Sanderson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eshott Home Farm Eshott Morpeth Northumberland NE65 9EP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(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 | 22 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 July 2012 | Administrator's progress report to 17 July 2012 (8 pages) |
19 July 2012 | Notice of move from Administration to Dissolution on 17 July 2012 (8 pages) |
19 July 2012 | Notice of move from Administration to Dissolution (8 pages) |
19 July 2012 | Administrator's progress report to 17 July 2012 (8 pages) |
16 February 2012 | Administrator's progress report to 26 January 2012 (8 pages) |
16 February 2012 | Administrator's progress report to 26 January 2012 (8 pages) |
26 August 2011 | Administrator's progress report to 26 July 2011 (8 pages) |
26 August 2011 | Administrator's progress report to 26 July 2011 (8 pages) |
27 July 2011 | Notice of extension of period of Administration (1 page) |
27 July 2011 | Notice of extension of period of Administration (1 page) |
25 February 2011 | Administrator's progress report to 26 January 2011 (8 pages) |
25 February 2011 | Administrator's progress report to 26 January 2011 (8 pages) |
13 August 2010 | Administrator's progress report to 26 July 2010 (7 pages) |
13 August 2010 | Administrator's progress report to 26 July 2010 (7 pages) |
30 July 2010 | Administrator's progress report to 26 January 2010 (8 pages) |
30 July 2010 | Administrator's progress report to 26 January 2010 (8 pages) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
28 June 2010 | Notice of extension of period of Administration (1 page) |
22 September 2009 | Statement of administrator's proposal (17 pages) |
22 September 2009 | Statement of administrator's proposal (17 pages) |
3 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
3 August 2009 | Appointment of an administrator (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from estate office eshott morpeth northumberland NE65 9EP (1 page) |
21 March 2009 | Appointment terminated director david sanderson (1 page) |
21 March 2009 | Appointment Terminated Director david sanderson (1 page) |
10 March 2009 | Director appointed david emerson howard sanderson (2 pages) |
10 March 2009 | Director appointed david emerson howard sanderson (2 pages) |
12 November 2008 | Return made up to 22/08/08; no change of members (7 pages) |
12 November 2008 | Return made up to 22/08/08; no change of members (7 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from eshott hall estate morpeth northumberland NE65 9EP (1 page) |
13 August 2008 | Full accounts made up to 31 March 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 March 2007 (15 pages) |
30 April 2008 | Full accounts made up to 31 March 2006 (16 pages) |
30 April 2008 | Full accounts made up to 31 March 2006 (16 pages) |
21 October 2007 | Return made up to 22/08/07; no change of members (7 pages) |
21 October 2007 | Return made up to 22/08/07; no change of members (7 pages) |
20 March 2007 | Return made up to 28/08/06; full list of members (7 pages) |
20 March 2007 | Return made up to 28/08/06; full list of members (7 pages) |
29 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
29 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
26 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
26 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
10 September 2005 | Particulars of mortgage/charge (4 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 September 2001 | Return made up to 22/08/01; full list of members
|
11 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 2000 | Return made up to 22/08/00; full list of members
|
5 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: eshott home farm eshott,felton morpeth,northumberland NE65 9EP (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: eshott home farm eshott,felton morpeth,northumberland NE65 9EP (1 page) |
17 November 1999 | Amended accounts made up to 31 August 1997 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 November 1999 | Amended accounts made up to 31 August 1996 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 November 1999 | Return made up to 22/08/99; full list of members (6 pages) |
15 November 1999 | Return made up to 22/08/99; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
10 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 22/08/98; no change of members (4 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
14 May 1998 | Accounts made up to 31 August 1997 (3 pages) |
15 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 22/08/97; no change of members (4 pages) |
13 February 1997 | Accounts made up to 31 August 1996 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
13 February 1997 | Resolutions
|
21 November 1996 | Company name changed eshott home farm LIMITED\certificate issued on 22/11/96 (2 pages) |
21 November 1996 | Company name changed eshott home farm LIMITED\certificate issued on 22/11/96 (2 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 February 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Resolutions
|
10 January 1996 | Particulars of mortgage/charge (7 pages) |
10 January 1996 | Particulars of mortgage/charge (7 pages) |
9 January 1996 | Particulars of mortgage/charge (4 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (4 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page) |
20 December 1995 | Director resigned;new director appointed (2 pages) |
22 August 1995 | Incorporation (14 pages) |