Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr David Leonard Brind |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Eric Stephenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Secretary Name | Mr Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Seaside Lane Easington Village Peterlee County Durham SR8 3TW |
Secretary Name | Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 12 Sunningdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9EA |
Secretary Name | Jonathan Mark Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2014) |
Role | Accountant |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Ronald Paul Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | eden-farm.co.uk |
---|---|
Telephone | 0191 5861111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eden Farm LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 October 2000 | Delivered on: 19 October 2000 Satisfied on: 18 February 2014 Persons entitled: Carmine Mastrantuono and Joan Mastrantuono Classification: General charge Secured details: £300,000 due from the company to the chargee. Particulars: A specific charge over uncalled capital f/h and l/h property and a floating charge over all undertaking and goodwill and all property assets and rights. Assignment of goodwill. Fully Satisfied |
---|---|
10 July 2000 | Delivered on: 13 July 2000 Satisfied on: 18 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 May 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
11 November 2014 | Full accounts made up to 30 April 2014 (10 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Appointment of Frank Jeffery Stephenson as a director (3 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY England on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY England on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
18 February 2014 | Satisfaction of charge 2 in full (4 pages) |
18 February 2014 | Satisfaction of charge 1 in full (4 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 October 2011 | Registered office address changed from 22 Armstrong Road North East Industrial Es Peterlee County Durham SR8 5AJ on 14 October 2011 (1 page) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Peter Mastrantuono on 19 October 2009 (2 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
18 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 November 2006 | Resolutions
|
6 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
21 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
11 April 2005 | Company name changed carmine ice cream company limite d\certificate issued on 11/04/05 (2 pages) |
31 August 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
21 July 2004 | Return made up to 28/06/04; full list of members (3 pages) |
9 March 2004 | New director appointed (2 pages) |
29 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | Resolutions
|
29 August 2003 | Ad 19/03/03--------- £ si 200000@1 (2 pages) |
29 August 2003 | Nc inc already adjusted 19/03/03 (1 page) |
25 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
18 December 2002 | Accounting reference date extended from 27/12/02 to 28/02/03 (1 page) |
1 August 2002 | Return made up to 28/06/02; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 27 December 2001 (6 pages) |
20 November 2001 | Return made up to 28/06/01; full list of members; amend (6 pages) |
30 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Accounting reference date extended from 30/06/01 to 27/12/01 (1 page) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 July 2000 | Particulars of mortgage/charge (7 pages) |
28 June 2000 | Incorporation (14 pages) |