London
SW19 4RS
Director Name | Mr Anthony Pickard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 April 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Secretary Name | Mr Anthony Pickard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 April 2003) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | East Farm Eshott Felton Morpeth Northumberland NE65 9EU |
Secretary Name | Julian Mark Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Ridgway London SW19 4RS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Greaves West & Ayre 1/3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Turnover | £30,362 |
Gross Profit | £16,317 |
Net Worth | £6,629 |
Cash | £8,096 |
Current Liabilities | £6,527 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
26 June 2002 | Return made up to 03/06/02; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
25 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 1A ridgway london SW19 4RS (1 page) |
7 July 2000 | Ad 31/10/99--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
7 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
7 July 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (3 pages) |
7 July 2000 | Ad 31/10/99--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 July 2000 | Resolutions
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
3 June 1999 | Incorporation (15 pages) |