Company NameCoquetdale Sporting Limited
Company StatusDissolved
Company Number03829390
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMartin Maxwell Blakey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleFarmer
Correspondence AddressNetherton Northside
Thropton
Morpeth
Northumberland
NE65 7HA
Director NameGeorge Stephen Snaith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleFarmer
Correspondence AddressCharity Hall
Sharperton
Morpeth
Northumberland
NE65 7AG
Director NameThomas Charles Snaith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleFarmer
Correspondence AddressScrainwood
Alnham
Alnwick
Northumberland
NE66 4TP
Secretary NameAnne Margaret Aynsley
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChesterhope
Ryehill Farm Thropton
Morpeth
Northumberland
NE65 7NG
Director NameDerek Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleGame Farmer
Correspondence AddressNetherton Mill
Netherton
Morpeth
Northumberland
NE65 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,033
Cash£1,841
Current Liabilities£1,623

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: scrainwood farm alnham alnwick northumberland NE66 4TP (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Director resigned (1 page)
9 July 2003Return made up to 26/06/03; full list of members (9 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 14/08/00; full list of members (7 pages)
6 September 2000Location of register of members (1 page)
27 October 1999Ad 20/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
20 August 1999Incorporation (17 pages)