Company NameWest Sleekburn Farm Estates Ltd.
Company StatusDissolved
Company Number04195553
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date26 April 2011 (13 years ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Brian Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed06 June 2001(2 months after company formation)
Appointment Duration9 years, 10 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Secretary NameMr Brian Smith
NationalityEnglish
StatusClosed
Appointed12 September 2001(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 26 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameMr Martin Bruce Weatherston
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(4 years, 12 months after company formation)
Appointment Duration5 years (closed 26 April 2011)
RoleOrganic Food Producer
Country of ResidenceUnited Kingdom
Correspondence Address26 Kestrel Drive
Fallowfield
Ashington
Northumberland
NE63 8JS
Director NameMr Afzul Mohammed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameMr Afzul Mohammed
NationalityBritish
StatusResigned
Appointed06 June 2001(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director NameAndrew Wright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2008)
RoleHeadteacher
Correspondence Address11 Stenigot Grove
Doddington Park
Lincoln
LN6 3PF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressWest Sleekburn Farm
Bomarsund
Bedlington
Northumberland
NE22 7AD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardStakeford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
19 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
15 April 2009Return made up to 06/04/09; full list of members (3 pages)
14 January 2009Accounts made up to 31 March 2008 (6 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 06/04/08; full list of members (4 pages)
11 July 2008Appointment Terminated Director andrew wright (1 page)
11 July 2008Appointment terminated director andrew wright (1 page)
11 July 2008Return made up to 06/04/08; full list of members (4 pages)
22 April 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
22 April 2008Accounts made up to 31 March 2007 (8 pages)
18 April 2008Company name changed EB2K LTD\certificate issued on 22/04/08 (2 pages)
18 April 2008Company name changed EB2K LTD\certificate issued on 22/04/08 (2 pages)
10 August 2007Return made up to 06/04/07; no change of members (7 pages)
10 August 2007Return made up to 06/04/07; no change of members (7 pages)
9 February 2007Accounts made up to 31 March 2006 (7 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 06/04/06; full list of members (7 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Return made up to 06/04/06; full list of members (7 pages)
9 June 2006New director appointed (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 06/04/05; full list of members (7 pages)
7 July 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Accounts made up to 31 March 2004 (1 page)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
19 May 2003Accounts made up to 31 March 2003 (2 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
7 May 2003Return made up to 06/04/03; full list of members (7 pages)
10 March 2003Accounts made up to 31 March 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
3 March 2003Company name changed green-lite LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed green-lite LIMITED\certificate issued on 03/03/03 (2 pages)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Return made up to 06/04/02; full list of members (6 pages)
21 February 2003Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2001£ nc 1000/1000000 10/07/01 (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2001£ nc 1000/1000000 10/07/01 (1 page)
19 July 2001Registered office changed on 19/07/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
19 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 June 2001Company name changed ever 1527 LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed ever 1527 LIMITED\certificate issued on 11/06/01 (2 pages)
6 April 2001Incorporation (29 pages)