Company NameField House Farm Limited
Company StatusDissolved
Company Number04050715
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Dissolution Date4 March 2008 (16 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Scott Lillie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressField House Farm
East Boldon
Tyne & Wear
NE36 0BX
Secretary NameNuala Lillie
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressField House Farm
East Boldon
Tyne & Wear
NE36 0BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressField House Farm
East Boldon
Tyne & Wear
NE36 0BX
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
16 August 2007Application for striking-off (1 page)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 August 2006Return made up to 10/08/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 10/08/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 October 2003Return made up to 10/08/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
7 September 2001Return made up to 10/08/01; full list of members (6 pages)
31 May 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
10 August 2000Incorporation (12 pages)