Billingham
Cleveland
TS23 3YU
Director Name | Mrs Carol Ann Hutchinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | White House Farm Sandy Lane West Billingham TS22 5NB |
Director Name | Harry Maurice Hutchinson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | North Close Farm Newton Bewley Billingham TS22 5PU |
Secretary Name | Mrs Carol Ann Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | White House Farm Sandy Lane West Billingham TS22 5NB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2009 |
---|---|
Net Worth | £994,875 |
Current Liabilities | £1,232,535 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (11 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (25 pages) |
1 April 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (25 pages) |
1 April 2016 | Liquidators statement of receipts and payments to 10 March 2016 (25 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (25 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 10 March 2015 (25 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (25 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (26 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 10 March 2014 (26 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 10 March 2014 (26 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (12 pages) |
25 March 2013 | Liquidators statement of receipts and payments to 10 March 2013 (12 pages) |
25 March 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (12 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (13 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 10 March 2012 (13 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (13 pages) |
22 March 2011 | Statement of affairs with form 4.19 (9 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of affairs with form 4.19 (9 pages) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Registered office address changed from Unit 8 Leeholme Road Leeholme Industrial Estate Billingham Teesside TS23 3TA England on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Unit 8 Leeholme Road Leeholme Industrial Estate Billingham Teesside TS23 3TA England on 22 February 2011 (2 pages) |
11 November 2010 | Registered office address changed from Unit 15 Royce Avenue Cowpen Lane Industrial Estate Billingham TS23 4BX on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Registered office address changed from Unit 15 Royce Avenue Cowpen Lane Industrial Estate Billingham TS23 4BX on 11 November 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Peter James O'donnell on 12 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Peter James O'donnell on 12 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from north close farm newton bewley billingham TS22 5PU (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from north close farm newton bewley billingham TS22 5PU (1 page) |
27 May 2009 | Director appointed peter james o'donnell (1 page) |
27 May 2009 | Director appointed peter james o'donnell (1 page) |
7 April 2009 | Appointment terminated director and secretary carol hutchinson (1 page) |
7 April 2009 | Appointment terminated director and secretary carol hutchinson (1 page) |
7 April 2009 | Appointment terminated director harry hutchinson (1 page) |
7 April 2009 | Appointment terminated director harry hutchinson (1 page) |
13 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
11 January 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 12/10/05; full list of members (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2002 | Return made up to 12/10/02; full list of members
|
6 November 2002 | Return made up to 12/10/02; full list of members
|
8 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: north close farm newton bewley billingham TS22 5PY (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: north close farm newton bewley billingham TS22 5PY (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Incorporation (15 pages) |
12 October 2001 | Incorporation (15 pages) |