Grange Farm High Shincliffe
Durham
DH1 2FB
Secretary Name | Sharon Petts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | Blakemore Grange Farm High Shincliffe Durham DH1 2FB |
Secretary Name | Christopher John Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Greenlee Drive Dalesford Green Little Benton Newcastle Upon Tyne NE7 7GL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(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 | 06 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O 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 | £475,426 |
Cash | £18,122 |
Current Liabilities | £592,580 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2010 | Administrator's progress report to 25 February 2010 (6 pages) |
1 March 2010 | Notice of move from Administration to Dissolution (6 pages) |
1 March 2010 | Administrator's progress report to 25 February 2010 (6 pages) |
1 March 2010 | Notice of move from Administration to Dissolution on 25 February 2010 (6 pages) |
10 September 2009 | Administrator's progress report to 26 August 2009 (4 pages) |
10 September 2009 | Administrator's progress report to 26 August 2009 (4 pages) |
30 April 2009 | Statement of administrator's proposal (15 pages) |
30 April 2009 | Statement of administrator's proposal (15 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o harland & co, prospect house prospect business pa, leadgate consett county durham DH8 7PW (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from c/o harland & co, prospect house prospect business pa, leadgate consett county durham DH8 7PW (1 page) |
5 March 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Appointment of an administrator (1 page) |
18 November 2008 | Return made up to 06/05/08; full list of members (3 pages) |
18 November 2008 | Return made up to 06/05/08; full list of members (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
19 July 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
22 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
22 June 2007 | Return made up to 06/05/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members
|
16 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 06/05/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
18 June 1998 | Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 1998 | Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: jim lowe & co 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: jim lowe & co 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 May 1998 | Incorporation (12 pages) |