Whitehouse Farm
Newcastle Upon Tyne
Tyne & Wear
NE12 9HA
Director Name | Malcolm Peddie |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Peddie Lane White House Farm Newcastle Upon Tyne Tyne & Wear NE12 9HA |
Secretary Name | Malcolm Peddie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Peddie Lane White House Farm Newcastle Upon Tyne Tyne & Wear NE12 9HA |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | The Mailing House Nelson Way Nelson Park Cramlington Northumberland NE23 1JY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2007 | Return made up to 16/10/06; no change of members (7 pages) |
13 October 2006 | Withdrawal of application for striking off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: nelson way nelson park cramlington northumberland NE23 1JY (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
23 February 2005 | Return made up to 16/10/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
20 February 2004 | Return made up to 16/10/03; full list of members (8 pages) |
7 December 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
13 January 2003 | Return made up to 16/10/02; full list of members (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
26 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |