Mill Farm Prestwick Ponteland
Newcastle Upon Tyne
NE20 9UB
Director Name | Mrs Jacqueline Diane Knight |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Stables Prestwick Mill Farm Prestwick Ponteland Newcastle Upon Tyne NE20 9UB |
Registered Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
50 at £1 | David Knight 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Diane Knight 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,677 |
Cash | £8,986 |
Current Liabilities | £77,951 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
2 April 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Notice of completion of voluntary arrangement (6 pages) |
13 August 2015 | Notice of completion of voluntary arrangement (6 pages) |
16 April 2015 | Court order insolvency:replacement of supervisor (10 pages) |
16 April 2015 | Court order insolvency:replacement of supervisor (10 pages) |
22 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
27 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Mr David Knight on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mrs Jacqueline Diane Knight on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David Knight on 2 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr David Knight on 2 October 2009 (2 pages) |
19 February 2009 | Incorporation (13 pages) |
19 February 2009 | Incorporation (13 pages) |