Newlands Farm
Belford
Northumberland
NE70 7DS
Secretary Name | Jacqueline Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | Whitlee Cottage Newlands Farm Belford Northumberland NE70 7LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 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 |
---|---|
Net Worth | -£9,616 |
Cash | £1,005 |
Current Liabilities | £43,092 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
21 August 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
22 May 2007 | Voluntary strike-off action has been suspended (1 page) |
10 May 2007 | Application for striking-off (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (5 pages) |
1 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
15 March 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (5 pages) |
11 March 2004 | Ad 02/02/04--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
8 March 2004 | Nc inc already adjusted 02/02/04 (2 pages) |
8 March 2004 | Resolutions
|
8 March 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
28 May 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
24 January 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
9 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
1 November 2000 | Particulars of mortgage/charge (7 pages) |
9 October 2000 | New secretary appointed (1 page) |
2 October 2000 | New director appointed (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 2000 | Director resigned (1 page) |
27 September 2000 | Memorandum and Articles of Association (12 pages) |
21 September 2000 | Company name changed quaterdome LIMITED\certificate issued on 22/09/00 (2 pages) |
8 May 2000 | Incorporation (16 pages) |