Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary Name | Julie Browell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 373 Coach Road Estate Washington Tyne & Wear NE37 2HG |
Director Name | Glen Shields |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Otterington Washington Tyne & Wear NE38 8TE |
Director Name | Glen Shields |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 7 Otterington Washington Tyne & Wear NE38 8TE |
Director Name | Mr Byron Loughlan Sheppard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 725 Evans Court Kelowna Bc V1x 6g4 |
Secretary Name | Mr Byron Loughlan Sheppard |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 725 Evans Court Kelowna Bc V1x 6g4 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(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 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | futureharvesteurope.com |
---|---|
Telephone | 0191 4164995 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
51 at £1 | Byron Sheppard 51.00% Ordinary |
---|---|
46 at £1 | Peter Common 46.00% Ordinary |
3 at £1 | Julie Browell 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,446 |
Cash | £2,598 |
Current Liabilities | £250,297 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2009 | Delivered on: 20 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a usworth station office block usworth washington t/no TY174453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
28 January 2009 | Delivered on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 June 2017 | Registered office address changed from Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS England to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 13 June 2017 (2 pages) |
---|---|
7 June 2017 | Statement of affairs (8 pages) |
7 June 2017 | Appointment of a voluntary liquidator (1 page) |
7 June 2017 | Resolutions
|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 14 Tower Road Glover Ind Estate Washington Tyne and Wear NE37 2SH to Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS on 23 May 2016 (1 page) |
21 May 2016 | Termination of appointment of Byron Loughlan Sheppard as a director on 31 January 2016 (1 page) |
13 May 2016 | Company name changed plantlife products LTD\certificate issued on 13/05/16
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 September 2014 | Company name changed future harvest development europe LTD\certificate issued on 24/09/14
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 September 2013 | Registered office address changed from 8 Tower Road Glover Ind Est. Washington Tyne and Wear NE37 2SH England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 8 Tower Road Glover Ind Est. Washington Tyne and Wear NE37 2SH England on 4 September 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Mr Peter Common on 4 April 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Common on 4 April 2011 (2 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Current accounting period extended from 30 April 2012 to 31 July 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 November 2011 | Registered office address changed from Sovereign House Ellen Terrace Sulgrave Washington Tyne and Wear NE37 3AS England on 29 November 2011 (1 page) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Director's details changed for Peter Common on 1 July 2010 (2 pages) |
7 March 2011 | Director's details changed for Peter Common on 1 July 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 March 2010 | Director's details changed for Byron Loughlan Sheppard on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Company name changed future harvest europe LTD\certificate issued on 17/08/09 (2 pages) |
24 July 2009 | Company name changed northern hydroponic wholesale LIMITED\certificate issued on 28/07/09 (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from sovereign house ellen terrace sulgrave washington tyne and wear NE37 3AS england (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 20 stirling close pattinson south industrial estate, washington tyne and wear NE38 8QD (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 December 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
21 June 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 20 stirling close pattison south industrial estate washington tyne and wear NE38 8QD (1 page) |
16 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
16 March 2007 | Location of register of members (1 page) |
15 March 2007 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 23/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New director appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
23 February 2006 | Incorporation (9 pages) |