Furneux Pelham
Hertfordshire
SG9 0LJ
Director Name | Prof Jeremy David Barnes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Pitt House Hill Head Nr Birtley Hexham Northumberland NE48 3HU |
Director Name | Dr Ian Singleton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | University Research |
Country of Residence | England |
Correspondence Address | 54 Hartley Avenue Whitley Bay North Tyneside NE26 3NT |
Secretary Name | Prof Jeremy David Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitt House Hill Head Nr Birtley Hexham Northumberland NE48 3HU |
Director Name | Mr Cyril Winston Freedman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Golden Mead Mead Road Chislehurst Kent BR7 6AD |
Director Name | Mr Richard Barnes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 November 2008) |
Role | Technical Director |
Correspondence Address | 105 Sluice Road Denver Downham Market Norfolk PE38 0EG |
Director Name | Mr Jonathan Caisley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Town Farm Close Wall Hexham Northumberland NE46 4DH |
Director Name | Richard John Miles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 1 The Cricketers Alrewas Burton On Trent Staffordshire DE13 7DJ |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
106.6k at £1 | North East Equity Matching LTD 35.51% Preference |
---|---|
100k at £1 | Abbanoy Produce Holdings LTD 33.30% Preference |
93.4k at £1 | Harry Smart 31.10% Preference |
4.8k at £0.01 | Dr Jeremy David Barnes 0.02% Ordinary |
4.9k at £0.01 | Nel Fund Managers Limited 0.02% Ordinary |
2.6k at £0.01 | Abbanoy Produce Holdings Limited 0.01% Ordinary |
3.2k at £0.01 | Dr Ian Singleton 0.01% Ordinary |
3.5k at £0.01 | Harry Smart 0.01% Ordinary |
3.6k at £0.01 | Jonathan Caisley 0.01% Ordinary |
2.4k at £0.01 | North East Equity Matching Limited Crn5066551 0.01% Ordinary |
1.7k at £0.01 | Vanilla Group Limited 0.01% Ordinary |
227 at £0.01 | Phillip Edward Harley 0.00% Ordinary |
200 at £0.01 | Richard Barnes 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£364,925 |
Cash | £5 |
Current Liabilities | £285,217 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (12 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 24 January 2013 (12 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (12 pages) |
7 February 2012 | Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Statement of affairs with form 4.19 (6 pages) |
7 February 2012 | Statement of affairs with form 4.19 (6 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 7 February 2012 (2 pages) |
9 December 2011 | Termination of appointment of Jonathan Caisley as a director (1 page) |
9 December 2011 | Termination of appointment of Jonathan Caisley as a director on 2 December 2011 (1 page) |
28 August 2011 | Termination of appointment of Jeremy Barnes as a director (1 page) |
28 August 2011 | Termination of appointment of Jeremy Barnes as a director (1 page) |
28 August 2011 | Termination of appointment of Jeremy Barnes as a secretary (1 page) |
28 August 2011 | Termination of appointment of Jeremy Barnes as a secretary (1 page) |
2 April 2011 | Termination of appointment of Barrie Hensby as a director (1 page) |
2 April 2011 | Termination of appointment of Barrie Hensby as a director (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Termination of appointment of Ian Singleton as a director (1 page) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Termination of appointment of Ian Singleton as a director (1 page) |
21 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 July 2010 (6 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
23 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
23 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
8 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
8 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
8 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Director's details changed for Jonathan Caisley on 26 February 2010 (2 pages) |
26 March 2010 | Termination of appointment of Richard Miles as a director (1 page) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Termination of appointment of Richard Miles as a director (1 page) |
26 March 2010 | Director's details changed for Jonathan Caisley on 26 February 2010 (2 pages) |
5 January 2010 | Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Unit a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 5 January 2010 (1 page) |
10 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 10 December 2009 (2 pages) |
14 April 2009 | Director appointed barrie hensby (3 pages) |
14 April 2009 | Director appointed barrie hensby (3 pages) |
31 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
31 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
10 March 2009 | Ad 23/02/09\gbp si [email protected]=34.69\gbp ic 300204.53/300239.22\ (2 pages) |
10 March 2009 | Nc inc already adjusted 23/02/09 (1 page) |
10 March 2009 | Nc inc already adjusted 23/02/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Ad 23/02/09 gbp si [email protected]=34.69 gbp ic 300204.53/300239.22 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Appointment Terminated Director richard barnes (1 page) |
3 December 2008 | Appointment terminated director richard barnes (1 page) |
30 September 2008 | Director appointed richard john miles (1 page) |
30 September 2008 | Director appointed richard john miles (1 page) |
18 July 2008 | Ad 09/07/08 gbp si 93370@1=93370 gbp si [email protected]=10.26 gbp ic 206824.27/300204.53 (2 pages) |
18 July 2008 | Ad 09/07/08\gbp si 93370@1=93370\gbp si [email protected]=10.26\gbp ic 206824.27/300204.53\ (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 April 2008 | Return made up to 26/02/08; full list of members (8 pages) |
4 April 2008 | Return made up to 26/02/08; full list of members (8 pages) |
7 March 2008 | Nc inc already adjusted 08/01/08 (1 page) |
7 March 2008 | Nc inc already adjusted 08/01/08 (1 page) |
28 February 2008 | Ad 18/01/08\gbp si 206630@1=206630\gbp si [email protected]=22.71\gbp ic 171/206823.71\ (2 pages) |
28 February 2008 | Ad 18/01/08 gbp si 206630@1=206630 gbp si [email protected]=22.71 gbp ic 171/206823.71 (2 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 32 portland terrace newcastle upon tyne tyne and wear NE2 1QS (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 32 portland terrace newcastle upon tyne tyne and wear NE2 1QS (1 page) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
22 November 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
22 November 2006 | Ad 03/11/06--------- £ si [email protected]=17 £ ic 152/169 (4 pages) |
22 November 2006 | Nc inc already adjusted 03/11/06 (2 pages) |
22 November 2006 | Ad 03/11/06--------- £ si [email protected]=17 £ ic 152/169 (4 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Ad 06/07/06--------- £ si [email protected]=16 £ ic 136/152 (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
24 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
24 July 2006 | Ad 06/07/06--------- £ si [email protected]=16 £ ic 136/152 (2 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members (4 pages) |
29 March 2006 | Location of register of members (1 page) |
29 March 2006 | Location of register of members (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
4 January 2006 | Ad 21/12/05--------- £ si [email protected]=7 £ ic 114/121 (2 pages) |
4 January 2006 | Ad 21/12/05--------- £ si [email protected]=7 £ ic 114/121 (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
1 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
1 September 2005 | Ad 19/08/05--------- £ si [email protected]=30 £ ic 84/114 (2 pages) |
1 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
1 September 2005 | Ad 19/08/05--------- £ si [email protected]=30 £ ic 84/114 (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | S-div 19/08/05 (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | S-div 19/08/05 (1 page) |
11 August 2005 | Ad 26/08/04--------- £ si 15@1 (2 pages) |
11 August 2005 | Ad 26/08/04--------- £ si 15@1 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Memorandum and Articles of Association (13 pages) |
22 July 2005 | Memorandum and Articles of Association (13 pages) |
22 July 2005 | Resolutions
|
27 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
27 May 2005 | Ad 30/03/05-11/05/05 £ si 4@1=4 £ ic 80/84 (2 pages) |
27 May 2005 | Ad 30/03/05-11/05/05 £ si 4@1=4 £ ic 80/84 (2 pages) |
27 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 31/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
1 April 2004 | Ad 31/03/03--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Incorporation (16 pages) |
26 February 2003 | Incorporation (16 pages) |