Melrose
Roxburghshire
TD6 9JU
Scotland
Director Name | Mrs Jane Elizabeth Parkhouse |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 11 July 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Satchells Farm Lilliesleaf Melrose TD6 9JV Scotland |
Secretary Name | Mrs Jane Elizabeth Parkhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 11 July 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Satchells Farm Lilliesleaf Melrose TD6 9JV Scotland |
Director Name | Mr Geoffrey Charles Bond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burgage Manor Southwell Nottingham Nottinghamshire NG25 0EP |
Director Name | Tim Sisson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 89 The Pastures Long Bennington Newark Nottinghamshire NG23 5EG |
Secretary Name | Mr Geoffrey Charles Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burgage Manor Southwell Nottingham Nottinghamshire NG25 0EP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 19 Buccleuch Street Hawick Borders TD9 0HL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gregory John Parkhouse & Jane Elizabeth Parkhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,154 |
Cash | £113,904 |
Current Liabilities | £38,945 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 July 2012 | Registered office address changed from Satchells Farm Lilliesleaf Melrose TD6 9JU on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Satchells Farm Lilliesleaf Melrose TD6 9JU on 30 July 2012 (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Gregory John Parkhouse on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Jane Elizabeth Parkhouse on 1 January 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
28 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
17 December 2007 | Return made up to 05/07/07; full list of members (2 pages) |
17 December 2007 | Return made up to 05/07/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members
|
27 July 2004 | Return made up to 05/07/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 November 2003 | Return made up to 05/07/03; full list of members (7 pages) |
9 November 2003 | Return made up to 05/07/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 September 2001 | Return made up to 05/07/01; full list of members
|
24 September 2001 | Return made up to 05/07/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
29 June 2000 | Return made up to 05/07/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
28 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
28 September 1999 | Return made up to 05/07/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
22 September 1998 | Partic of mort/charge * (5 pages) |
17 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
17 September 1998 | Return made up to 05/07/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
9 September 1997 | Return made up to 05/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 05/07/97; no change of members (4 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
4 July 1997 | Partic of mort/charge * (6 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
3 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 05/07/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill edinburgh EH7 4HH (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: c/o scotts company formations 5 logie mill edinburgh EH7 4HH (1 page) |
22 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Company name changed marketheath LIMITED\certificate issued on 14/09/95 (4 pages) |
13 September 1995 | Company name changed marketheath LIMITED\certificate issued on 14/09/95 (4 pages) |
5 July 1995 | Incorporation (14 pages) |
5 July 1995 | Incorporation (14 pages) |