Chester Le Street
County Durham
DH3 4AF
Director Name | Mr Nigel Robin Alexander Gray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Oakwood 17 Drumavoley Road Ballycastle County Antrim BT54 6PG Northern Ireland |
Director Name | Mr David Simon Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB |
Director Name | Robin Henry Alexander Gray |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
Director Name | Mrs Ailsa Heather Sutherland |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2013) |
Role | Catering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
Registered Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
81k at £1 | Alexandra Saw Mills (Holdings) LTD 89.69% Ordinary |
---|---|
9.3k at £1 | Alexandra Saw Mills (Holdings) LTD 10.31% Preference |
Year | 2014 |
---|---|
Net Worth | £301,803 |
Cash | £16,360 |
Current Liabilities | £1,750 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2019 | Application to strike the company off the register (2 pages) |
13 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 May 2018 | Statement of capital on 18 May 2018
|
8 May 2018 | Statement by Directors (1 page) |
8 May 2018 | Solvency Statement dated 28/03/18 (1 page) |
8 May 2018 | Resolutions
|
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 December 2013 | Termination of appointment of Ailsa Sutherland as a director (3 pages) |
5 December 2013 | Termination of appointment of Robin Gray as a director (2 pages) |
5 December 2013 | Termination of appointment of Ailsa Sutherland as a director (3 pages) |
5 December 2013 | Termination of appointment of Robin Gray as a director (2 pages) |
28 November 2013 | Appointment of Nigel Robin Alexander Gray as a director (3 pages) |
28 November 2013 | Appointment of Nigel Robin Alexander Gray as a director (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Termination of appointment of David Gray as a director (2 pages) |
21 November 2013 | Termination of appointment of David Gray as a director (2 pages) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page) |
2 May 2012 | Appointment of Robin Henry Alexander Gray as a director (3 pages) |
2 May 2012 | Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages) |
2 May 2012 | Appointment of Mr David Andrew Gray as a director (3 pages) |
2 May 2012 | Appointment of Robin Henry Alexander Gray as a director (3 pages) |
2 May 2012 | Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages) |
2 May 2012 | Appointment of Mr David Andrew Gray as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed uswayford farm LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed uswayford farm LIMITED\certificate issued on 05/04/12
|
5 March 2012 | Incorporation (15 pages) |
5 March 2012 | Incorporation (15 pages) |