Field House Farm Acklington
Morpeth
Northumberland
NE65 9BY
Secretary Name | Amanda Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Saint Hildas Avenue Holy Cross Tyne & Wear NE28 7AB |
Secretary Name | Ann Marie Makepeace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2013) |
Role | Manager |
Correspondence Address | 51 Dinsdale Avenue Wallsend Tyne & Wear NE28 9JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.slimmingsolutions.co.uk/ |
---|---|
Telephone | 0845 8740200 |
Telephone region | Unknown |
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 |
1 at £1 | Kerry Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,714 |
Cash | £9,561 |
Current Liabilities | £222,496 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2019 (overdue) |
8 May 2013 | Delivered on: 9 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 January 2024 | Liquidators' statement of receipts and payments to 28 November 2023 (19 pages) |
---|---|
16 December 2023 | Appointment of a voluntary liquidator (3 pages) |
16 December 2023 | Removal of liquidator by court order (13 pages) |
30 January 2023 | Liquidators' statement of receipts and payments to 28 November 2022 (19 pages) |
21 January 2022 | Liquidators' statement of receipts and payments to 28 November 2021 (19 pages) |
18 January 2021 | Liquidators' statement of receipts and payments to 28 November 2020 (19 pages) |
15 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (17 pages) |
16 January 2019 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 16 January 2019 (2 pages) |
3 January 2019 | Registered office address changed from Unit 1 Jupiter Court Orion Business Park North Shields Tyne & Wear NE29 7SN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 3 January 2019 (2 pages) |
31 December 2018 | Resolutions
|
31 December 2018 | Appointment of a voluntary liquidator (3 pages) |
31 December 2018 | Statement of affairs (8 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
10 September 2013 | Termination of appointment of Ann Makepeace as a secretary (1 page) |
10 September 2013 | Termination of appointment of Ann Makepeace as a secretary (1 page) |
10 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 May 2013 | Registration of charge 042356670001 (6 pages) |
9 May 2013 | Registration of charge 042356670001 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages) |
14 September 2012 | Director's details changed for Miss Kerry Scott on 5 January 2012 (2 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Miss Kerry Scott on 14 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Kerry Scott on 14 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
25 November 2008 | Return made up to 15/06/08; no change of members (6 pages) |
25 November 2008 | Return made up to 15/06/08; no change of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 15/06/07; no change of members
|
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Return made up to 15/06/07; no change of members
|
27 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 42 pilgrim street newcastle upon tyne tyne & wear NE1 6SE (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 42 pilgrim street newcastle upon tyne tyne & wear NE1 6SE (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
23 August 2002 | Return made up to 15/06/02; full list of members (6 pages) |
16 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 June 2001 | Incorporation (17 pages) |
15 June 2001 | Incorporation (17 pages) |