Garden Farm Estate
Chester Le Street
Co Durham
DH2 3EH
Director Name | Caroline Wong |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Takeaway Food |
Correspondence Address | 43 Grasmere Garden Farm Estate Chester Le Street Co Durham DH2 3GU |
Secretary Name | Caroline Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Takeaway Food |
Correspondence Address | 43 Grasmere Garden Farm Estate Chester Le Street Co Durham DH2 3GU |
Secretary Name | Paul Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | 104 Second Avenue Chester Le Street County Durham DH2 2EQ |
Director Name | Tanya Wong |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Victoria Place Chester Le Street Co Durham DH3 3HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(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 | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 3892332 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Carlingford Road Garden Farm Estate Chester Le Street Co Durham DH2 3EH |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street South |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£8,490 |
Cash | £2,762 |
Current Liabilities | £16,650 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 September 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
19 September 2016 | Micro company accounts made up to 31 May 2016 (5 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Termination of appointment of Tanya Wong as a director (1 page) |
7 July 2014 | Termination of appointment of Tanya Wong as a director (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 September 2013 | Termination of appointment of Paul Lamb as a secretary (1 page) |
25 September 2013 | Termination of appointment of Paul Lamb as a secretary (1 page) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 August 2012 | Appointment of Tanya Wong as a director (2 pages) |
20 August 2012 | Appointment of Tanya Wong as a director (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 March 2010 | Director's details changed for Yat Hung Wong on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Yat Hung Wong on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / yat wong / 27/03/2007 (1 page) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / yat wong / 27/03/2007 (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 43 grasmere garden farm estate chester le street co durham DH2 3EU (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 43 grasmere garden farm estate chester le street co durham DH2 3EU (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
16 June 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
13 April 2004 | Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |
23 March 2004 | Incorporation (9 pages) |