Abbey Farm
Walbottle
Newcastle Upon Tyne
NE15 9XD
Secretary Name | Helen Joanne Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 26 April 2010) |
Role | Company Director |
Correspondence Address | 5 Deansfield Grove Abbey Farm Northwalbottle Newcastle Upon Tyne NE15 9XD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £199 |
Cash | £1,358 |
Current Liabilities | £60,757 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2010 | Final Gazette dissolved following liquidation (1 page) |
26 January 2010 | Completion of winding up (1 page) |
26 January 2010 | Completion of winding up (1 page) |
30 November 2009 | Order of court to wind up (2 pages) |
30 November 2009 | Order of court to wind up (2 pages) |
6 March 2009 | Compulsory strike-off action has been suspended (1 page) |
6 March 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2006 | Return made up to 29/01/06; full list of members (2 pages) |
15 December 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 apex business village annitsford cramlington northumberland NE23 7BF (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: prestwick hall court prestwick newcastle upon tyne tyne and wear NE20 9TU (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: prestwick hall court prestwick newcastle upon tyne tyne and wear NE20 9TU (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 1 apex business village annitsford cramlington northumberland NE23 7BF (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 May 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 May 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 May 2003 | Return made up to 29/01/03; full list of members (6 pages) |
7 May 2003 | Return made up to 29/01/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 July 2002 | Return made up to 29/01/02; full list of members (6 pages) |
22 July 2002 | Return made up to 29/01/02; full list of members
|
5 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
5 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 2 monkridge north walbottle newcastle upon tyne NE15 9XH (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 2 monkridge north walbottle newcastle upon tyne NE15 9XH (1 page) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
3 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (14 pages) |