Great Broughton
Middlesbrough
North Yorkshire
TS9 7EY
Director Name | Mr Jeffrey William Barthram |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bonnie Hill Farm Great Broughton Middlesbrough North Yorkshire TS9 7EY |
Director Name | Mr Mark Anthony Finch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 April 2016) |
Role | Dairyman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Duke Street Darlington Co Durham DL3 7SD |
Director Name | Nicholas Paul Hugill |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Farmer |
Correspondence Address | Cote House Farm Great Busby Middlesbrough North Yorkshire TS9 7AT |
Director Name | Nicola Hugill |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cote House Farm Great Busby Middlesbrough North Yorkshire TS9 7AT |
Secretary Name | Nicola Hugill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cote House Farm Great Busby Middlesbrough North Yorkshire TS9 7AT |
Director Name | Mr Anthony Paul Southworth |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2011) |
Role | Retired Fire Officer |
Country of Residence | England |
Correspondence Address | 32 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG |
Director Name | Mr Stuart Anthony Southworth |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2011) |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 32 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG |
Registered Address | 49 Duke Street Darlington Co Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£30,669 |
Cash | £13 |
Current Liabilities | £29,477 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Liquidators statement of receipts and payments to 14 February 2015 (10 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (10 pages) |
12 March 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (10 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (8 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (8 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (8 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Registered office address changed from Bonnie Hill Farm Great Broughton Middlesbrough North Yorkshire TS9 7EY on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Registered office address changed from Bonnie Hill Farm Great Broughton Middlesbrough North Yorkshire TS9 7EY on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 November 2011 | Appointment of Mr Mark Anthony Finch as a director (2 pages) |
17 November 2011 | Appointment of Mr Mark Anthony Finch as a director (2 pages) |
20 September 2011 | Termination of appointment of Stuart Southworth as a director (1 page) |
20 September 2011 | Termination of appointment of Stuart Southworth as a director (1 page) |
20 September 2011 | Termination of appointment of Anthony Southworth as a director (1 page) |
20 September 2011 | Termination of appointment of Anthony Southworth as a director (1 page) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 March 2010 | Director's details changed for Jeffrey William Barthram on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gillian Margaret Barthram on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jeffrey William Barthram on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Gillian Margaret Barthram on 29 March 2010 (2 pages) |
10 March 2010 | Termination of appointment of Nicholas Hugill as a director (1 page) |
10 March 2010 | Registered office address changed from Cote House Farm, Great Busby Middlesborough North Yorkshire TS9 7AT on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Cote House Farm, Great Busby Middlesborough North Yorkshire TS9 7AT on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Nicola Hugill as a secretary (1 page) |
10 March 2010 | Termination of appointment of Nicola Hugill as a secretary (1 page) |
10 March 2010 | Termination of appointment of Nicola Hugill as a director (1 page) |
10 March 2010 | Termination of appointment of Nicola Hugill as a director (1 page) |
10 March 2010 | Termination of appointment of Nicholas Hugill as a director (1 page) |
10 March 2010 | Appointment of Mr Anthony Paul Southworth as a director (2 pages) |
10 March 2010 | Appointment of Mr Stuart Anthony Southworth as a director (2 pages) |
10 March 2010 | Appointment of Mr Stuart Anthony Southworth as a director (2 pages) |
10 March 2010 | Appointment of Mr Anthony Paul Southworth as a director (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 June 2008 | Return made up to 19/03/08; full list of members (8 pages) |
6 June 2008 | Return made up to 19/03/08; full list of members (8 pages) |
27 December 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
27 December 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
19 March 2007 | Incorporation (15 pages) |
19 March 2007 | Incorporation (15 pages) |