Lesbury
Alnwick
Northumberland
NE66 3BQ
Secretary Name | Ann Herbst |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(1 day after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Field Farm Cottage Lesbury Alnwick Northumberland NE66 3BQ |
Director Name | Andrew Herbst |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 3 Field Farm Cottage Lesbury Alnwick Northumberland NE66 3BQ |
Director Name | Richard Herbst |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 3 Field Farm Cottage Lesbury Alnwick Northumberland NE66 3BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £2,251 |
Cash | £2 |
Current Liabilities | £15,886 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Appointment of a voluntary liquidator (2 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Statement of affairs (5 pages) |
16 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 24 narrowgate alnwick northumberland NE66 1JG (1 page) |
23 November 2006 | Director resigned (1 page) |
30 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 February 2005 | Return made up to 20/10/04; full list of members
|
5 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Registered office changed on 22/11/03 from: forge cottage church lane, faceby middlesbrough TS9 7BY (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |