Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Miss Patricia Ada Rice |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2016(10 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 04 April 2017) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Jonathan Mark Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Eric Stephenson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Ronald Paul Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2016(10 years after company formation) |
Appointment Duration | 1 day (resigned 15 November 2016) |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | eden-farm.co.uk |
---|---|
Telephone | 0191 5861111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eden Farm LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
17 November 2016 | Appointment of Mr Ben Maxted as a director on 16 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ben Maxted as a director on 15 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
9 February 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 April 2014 | Auditor's resignation (1 page) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Appointment of Miss Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (11 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
30 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Registered office address changed from 22 Armstrong Road Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
4 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
9 November 2006 | New director appointed (1 page) |
2 November 2006 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
2 November 2006 | Incorporation (14 pages) |