The Cottage Sedbury East Farm, Gilling West
Richmond
North Yorkshire
DL10 5ER
Director Name | Mr Norman Hughes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Director Company |
Country of Residence | England |
Correspondence Address | The Cottage Sedbury East Farm Gilling West Richmond North Yorkshire DL10 5ER |
Director Name | Mrs Kathleen Mary Charlton Manners |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Piercebridge Grange Cock Lane Darlington Co. Durham DL2 3TN |
Director Name | Mr Robert Bion Manners |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Piercebridge Grange Cock Lane Darlington Co. Durham DL2 3TN |
Secretary Name | Mrs Kathleen Mary Charlton Manners |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Piercebridge Grange Cock Lane Darlington Co. Durham DL2 3TN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
250 at £1 | Janet Hughes 25.00% Ordinary |
---|---|
250 at £1 | Kathleen Mary Charlton Manners 25.00% Ordinary |
250 at £1 | Mr Robert Bion Manners 25.00% Ordinary |
250 at £1 | Norman Hughes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,136 |
Cash | £6,050 |
Current Liabilities | £401,367 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | Return of final meeting in a members' voluntary winding up (16 pages) |
21 September 2012 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (17 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (17 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (17 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages) |
8 July 2011 | Resolutions
|
8 July 2011 | Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland County Durham DL14 6XW on 8 July 2011 (2 pages) |
8 July 2011 | Declaration of solvency (7 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Declaration of solvency (7 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
5 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
6 March 2009 | Return made up to 27/03/08; full list of members (5 pages) |
6 March 2009 | Return made up to 27/03/08; full list of members (5 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
20 August 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
17 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Ad 27/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Ad 27/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Incorporation (31 pages) |
27 March 2006 | Incorporation (31 pages) |