Harle
Newcastle Upon Tyne
Tyne & Wear
NE19 2PL
Secretary Name | Iain Lancelot Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Sweethope Farm Harle Newcastle Upon Tyne Tyne & Wear NE19 2PL |
Director Name | Hugh Thompson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Butcher |
Correspondence Address | Fourjays Fellside Hexham Northumberland NE46 1RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2003 | Statement of affairs (6 pages) |
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Resolutions
|
14 July 2003 | Registered office changed on 14/07/03 from: 3 cattle market hexham northumberland NE46 1NJ (1 page) |
23 May 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 November 2002 | Return made up to 08/08/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Ad 08/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (16 pages) |