Ferry Hill
Durham
DL17 9EB
Secretary Name | Gail Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 May 2009) |
Role | Researcher |
Correspondence Address | Farnless Farm Ferry Hill Durham DL17 9EB |
Director Name | Ann Butterfield |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Crowtrees Farm Chapels Lane Tockholes Darwen Lancashire BB3 0NB |
Director Name | Martyn Turton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Area Manager |
Correspondence Address | Stables Church Farm Dosthill Tamworth Staffordshire B77 1PU |
Secretary Name | Ann Butterfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Crowtrees Farm Chapels Lane Tockholes Darwen Lancashire BB3 0NB |
Director Name | Simon Charles Pelly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 11 Challiner Mews Catcliffe Rotherham South Yorkshire S60 5UW |
Secretary Name | Avis Pelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Carmel Lower Common Lane Scissett West Yorkshire HD8 9HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Farnless Farm Bishop Middleham Ferryhill Co Durham DL17 9EB |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Bishop Middleham |
Ward | Bishop Middleham and Cornforth |
Year | 2014 |
---|---|
Net Worth | -£4,491 |
Current Liabilities | £4,491 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2009 | Application for striking-off (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: 11 challiner mews, catcliffe rotherham S.yorks S60 5UW (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 46 catley road darnall sheffield S9 5JF (1 page) |
26 August 2005 | Director resigned (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 April 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
2 September 2004 | Return made up to 11/08/04; full list of members
|
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |