Thropton
Morpeth
Northumberland
NE65 7HA
Director Name | Thomas Charles Snaith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(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 | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesterhope Ryehill Farm Thropton Morpeth Northumberland NE65 7NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(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 |
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 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 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 (5 pages) |
3 August 2001 | Return made up to 10/07/01; full list of members (5 pages) |
21 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
21 September 2000 | Ad 04/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 September 2000 | Location of register of members (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
4 August 2000 | Incorporation (17 pages) |