Chase Farm
Blyth
Northumberland
NE24 4LP
Secretary Name | Kerry Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Beaumont Manor Chase Farm Blyth Northumberland NE24 4LP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 66 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Kerry Rutherford 50.00% Ordinary |
---|---|
1 at £1 | Scott James Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£852 |
Current Liabilities | £2,008 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
8 May 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 January 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
23 January 2013 | Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Scott James Davis on 4 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Scott James Davis on 4 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Scott James Davis on 4 January 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
16 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
14 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
7 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (5 pages) |
4 February 2004 | Return made up to 04/01/04; full list of members (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 16 priory grange blyth northumberland NE24 5BA (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 16 priory grange blyth northumberland NE24 5BA (1 page) |
16 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
7 February 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
7 February 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (17 pages) |
11 April 2000 | Incorporation (17 pages) |