North Farm
Warenford
Northumberland
NE70 7HY
Director Name | Darren James Hall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kuriakon House North Farm Warenford Northumberland NE70 7HY |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Kuriakon House North Farm Warenford NE70 7HY |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Adderstone with Lucker |
Ward | Bamburgh |
Year | 2014 |
---|---|
Net Worth | -£144,910 |
Current Liabilities | £60,068 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 October 2009 | Termination of appointment of Darren Hall as a director (2 pages) |
30 October 2009 | Registered office address changed from 30 Percy Road Suilbottle Alnwick WE66 2HF on 30 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Darren Hall as a director (2 pages) |
30 October 2009 | Registered office address changed from 30 Percy Road Suilbottle Alnwick WE66 2HF on 30 October 2009 (2 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from kuriakon house north farm warenford northumberland NE70 7HY (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from kuriakon house north farm warenford northumberland NE70 7HY (1 page) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
22 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 October 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: rosslee, west thirston morpeth northumberland NE659EG (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: rosslee, west thirston morpeth northumberland NE659EG (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
8 January 2007 | Ad 09/09/05--------- £ si 2@1 (2 pages) |
8 January 2007 | Ad 09/09/05--------- £ si 2@1 (2 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
14 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
14 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Incorporation (13 pages) |
15 June 2005 | Incorporation (13 pages) |