Durham
County Durham
DH7 8DA
Director Name | Peter James Harle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Red Barns Farm Brancepeth Durham County Durham DH7 8DA |
Secretary Name | Monica Anne Harle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2002(2 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Barns Farm Brancepeth Durham County Durham DH7 8DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle Upon Tyne Tyne & Wear NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£216,096 |
Cash | £845 |
Current Liabilities | £429,326 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
9 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Director's details changed for Monica Anne Harle on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter James Harle on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Peter James Harle on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Director's details changed for Monica Anne Harle on 20 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 17TH floor cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Director and secretary's change of particulars / monica harle / 20/02/2009 (1 page) |
10 March 2009 | Director and Secretary's Change of Particulars / monica harle / 20/02/2009 / HouseName/Number was: , now: red barns farm; Street was: red barns farm, now: brancepeth; Area was: brancepeth, now: ; Occupation was: sales advisor, now: company director (1 page) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: russell house mill road langley moor durham county durham DH7 8HJ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: russell house mill road langley moor durham county durham DH7 8HJ (1 page) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 November 2003 | Particulars of mortgage/charge (9 pages) |
27 November 2003 | Particulars of mortgage/charge (9 pages) |
10 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
17 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
9 December 2002 | Ad 20/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 December 2002 | Ad 20/02/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (19 pages) |