Elm Tree Farm
Stockton On Tees
Cleveland
TS19 0XL
Secretary Name | Simone Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(same day as company formation) |
Role | Purchasing Administrator |
Correspondence Address | 37 The Vale Elm Tree Farm Stockton TS19 0XL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Salters House Salters Lane Sedgefield County Durham TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
2 at £1 | Peter Green 66.67% Ordinary |
---|---|
1 at £1 | Simone Green 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,527 |
Cash | £364 |
Current Liabilities | £1,954 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Peter Green on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter Green on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/02/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members
|
16 December 2003 | Registered office changed on 16/12/03 from: 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
9 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Incorporation (19 pages) |