Warren Farm
Wynyard
Cleveland
TS20 5NO
Secretary Name | Geraldine Stock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | Claddach Warren Farm, Wynyard Billingham Cleveland Ts22 5n0 |
Director Name | Mr Mehdi Ghaffarian |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Redcliffe Close Redbrook Barnsley South Yorkshire S75 2RU |
Director Name | Kelvin Hunt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 1 Middlesex Street Barnsley South Yorkshire S70 4JR |
Secretary Name | Kelvin Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | 1 Middlesex Street Barnsley South Yorkshire S70 4JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,903 |
Cash | £7,784 |
Current Liabilities | £39,832 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 July 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 January 2007 | Return made up to 27/10/06; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: fairclough house 105 redbrook road gawber barnsley S75 2RG (1 page) |
30 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 November 1999 | Return made up to 27/10/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
2 November 1998 | Ad 29/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (12 pages) |