Farmsteading
Trathill
Northumberland
NE67 5HG
Secretary Name | Lauren Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 May 2011) |
Role | Sales Manager |
Correspondence Address | 301 The Broadway Cullercoats Northumberland |
Director Name | Steven Deric Dugdale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Technical Manager |
Correspondence Address | Salmiya House Yearsley Brandsby York YO6 4SL |
Secretary Name | Mrs Kay Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | Somerton House Hillside Road Rothbury Morpeth Northumberland NE65 7YE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | McLean House Heber Street Newcastle Upon Tyne Tyne And Wear NE4 5TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2009 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Application to strike the company off the register (3 pages) |
4 October 2010 | Secretary's details changed for Lauren Bateman on 20 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Kay Bateman on 20 September 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Lauren Bateman on 20 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Director's details changed for Mrs Kay Bateman on 20 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 September 2008 | Director's Change of Particulars / kay bateman / 01/08/2008 / HouseName/Number was: , now: unit 6; Street was: 19 the covers, now: wandylaw; Area was: , now: farmsteading; Post Town was: morpeth, now: trathill; Post Code was: NE61 2RU, now: NE67 5HG; Country was: , now: united kingdom (1 page) |
9 September 2008 | Director's change of particulars / kay bateman / 01/08/2008 (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (6 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members
|
15 June 2004 | Amended accounts made up to 30 September 2003 (11 pages) |
15 June 2004 | Amended accounts made up to 30 September 2003 (11 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Incorporation (17 pages) |
20 September 2000 | Secretary resigned (1 page) |