Thropton
Morpeth
Northumberland
NE65 7HA
Director Name | George Stephen Snaith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Charity Hall Sharperton Morpeth Northumberland NE65 7AG |
Director Name | Thomas Charles Snaith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Farmer |
Correspondence Address | Scrainwood Alnham Alnwick Northumberland NE66 4TP |
Secretary Name | Anne Margaret Aynsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesterhope Ryehill Farm Thropton Morpeth Northumberland NE65 7NG |
Director Name | Derek Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Game Farmer |
Correspondence Address | Netherton Mill Netherton Morpeth Northumberland NE65 7HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,033 |
Cash | £1,841 |
Current Liabilities | £1,623 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: scrainwood farm alnham alnwick northumberland NE66 4TP (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
6 September 2000 | Location of register of members (1 page) |
27 October 1999 | Ad 20/08/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
20 August 1999 | Incorporation (17 pages) |