Barrasford
Hexham
Northumberland
NE48 4BD
Director Name | Peter Lionel Patrick Ninnim |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
Secretary Name | Peter Lionel Patrick Ninnim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2002(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haydon |
Ward | Haydon and Hadrian |
Built Up Area | Haydon Bridge |
Year | 2014 |
---|---|
Net Worth | -£3,425 |
Cash | £5,460 |
Current Liabilities | £9,399 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 13/03/05; full list of members
|
9 May 2005 | Return made up to 13/03/05; full list of members (8 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (2 pages) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 April 2004 | Return made up to 13/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 13/03/04; full list of members
|
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
26 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
5 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (9 pages) |
13 March 2002 | Incorporation (9 pages) |