Low Lambton Farm
Penshaw
Tyne & Wear
DH4 7NQ
Director Name | Karen Carr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Low Lambton Farm Penshaw Tyne & Wear DH4 7NQ |
Secretary Name | Karen Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Low Lambton Farm Penshaw Tyne & Wear DH4 7NQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Promotion House, Off Littleburn Road, Littleburn Industrial Estate, Langley Moor County Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
1 at £1 | John Carr 50.00% Ordinary |
---|---|
1 at £1 | Karen Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,494 |
Cash | £68 |
Current Liabilities | £139,479 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2012 | Voluntary strike-off action has been suspended (1 page) |
23 February 2012 | Voluntary strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Application to strike the company off the register (3 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 December 2010 | Director's details changed for John Carr on 1 September 2010 (2 pages) |
21 December 2010 | Director's details changed for John Carr on 1 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for John Carr on 1 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
8 November 2007 | Return made up to 25/09/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
28 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: promotion house littleburn road langleymoor county durham DH7 8HE (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: promotion house littleburn road langleymoor county durham DH7 8HE (1 page) |
25 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: suite 5 durham business centre littleburn road langley moor durham DH7 8HG (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: suite 5 durham business centre littleburn road langley moor durham DH7 8HG (1 page) |
4 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
7 January 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
7 January 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (15 pages) |