Allerwash Buildings Farm Allerwash
Hexham
Northumberland
NE47 5AB
Secretary Name | Mr James Christopher Francis Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 October 2013) |
Role | Company Director & Restaurant Owner |
Country of Residence | England |
Correspondence Address | The Farm House Allerwash Buildings Farm Allerwash Hexham Northumberland NE47 5AB |
Director Name | Mr Franco Cetoloni |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Caterer |
Correspondence Address | 4 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Director Name | Mrs Pamela Cetoloni |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Caterer |
Correspondence Address | 4 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Secretary Name | Mrs Pamela Cetoloni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 4 Norwood Court Thornhill Road Newcastle Upon Tyne NE12 8AF |
Director Name | Steven Andrew Jobson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(23 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 1999) |
Role | Chef |
Correspondence Address | 27 Donnington Court Castle Dene, Gosforth Newcastle Upon Tyne NE3 1TP |
Director Name | Mr Thomas Patrick Maxfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2009) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham DH1 4HR |
Secretary Name | Michael Arnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2000) |
Role | Insurnace Broker |
Correspondence Address | 8 Hallgarth Court Sunderland Tyne & Wear SR6 0RG |
Secretary Name | Simon Rhatigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(29 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 6 Akenside House Quayside Newcastle Upon Tyne Tyne & Wear NE1 3UF |
Director Name | Mrs Jocelyn Maxfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham County Durham DH1 4HR |
Director Name | David Thomas Finnigan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Secretary Name | David Thomas Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Secretary Name | Mr Andrew Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Director Name | Mr Andrew Richardson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Secretary Name | Ian Raymond Suggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(34 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 2008) |
Role | Accountant |
Correspondence Address | 35 Birkdale Gardens Belmont Durham County Durham DH1 2UJ |
Secretary Name | Mrs Jocelyn Maxfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flass Vale Hall Crossgate Moor Durham County Durham DH1 4HR |
Director Name | Mr Alan O'Kane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2010) |
Role | Chef & Restaurant Owner |
Country of Residence | England |
Correspondence Address | 4 Higham Dykes Ponteland Northumberland NE20 0DH |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ipo Mercantile Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,643 |
Cash | £19,524 |
Current Liabilities | £170,245 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2013 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
30 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (13 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 9 March 2013 (13 pages) |
17 May 2013 | Liquidators' statement of receipts and payments to 9 March 2013 (13 pages) |
17 May 2013 | Liquidators statement of receipts and payments to 9 March 2013 (13 pages) |
19 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 (2 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (14 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (14 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (14 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 9 March 2012 (14 pages) |
7 November 2011 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 (2 pages) |
28 March 2011 | Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011 (2 pages) |
28 March 2011 | Registered office address changed from Fisherman's Lodge Jesmond Dene Newcastle-upon-Tyne Tyne & Wear NE7 7BQ United Kingdom on 28 March 2011 (2 pages) |
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (8 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Appointment of a voluntary liquidator (1 page) |
21 March 2011 | Statement of affairs with form 4.19 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 November 2010 | Termination of appointment of Alan O'kane as a director (1 page) |
24 November 2010 | Termination of appointment of Alan O'kane as a director (1 page) |
23 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Director's details changed for Mr Alan O'kane on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr James Christopher Francis Howell on 1 October 2009 (2 pages) |
28 September 2009 | Appointment terminated director jocelyn maxfield (1 page) |
28 September 2009 | Appointment Terminated Director jocelyn maxfield (1 page) |
17 September 2009 | Director appointed mr james christopher francis howell (1 page) |
17 September 2009 | Secretary appointed mr james christopher francis howell (1 page) |
17 September 2009 | Appointment terminated director thomas maxfield (1 page) |
17 September 2009 | Appointment Terminated Secretary jocelyn maxfield (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL (1 page) |
17 September 2009 | Appointment Terminated Director thomas maxfield (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 48 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AL (1 page) |
17 September 2009 | Director appointed mr james christopher francis howell (1 page) |
17 September 2009 | Director appointed mr alan o'kane (2 pages) |
17 September 2009 | Director appointed mr alan o'kane (2 pages) |
17 September 2009 | Appointment terminated secretary jocelyn maxfield (1 page) |
17 September 2009 | Secretary appointed mr james christopher francis howell (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 June 2008 | Appointment terminated secretary ian suggett (1 page) |
27 June 2008 | Appointment Terminated Secretary ian suggett (1 page) |
27 June 2008 | Secretary appointed mrs jocelyn maxfield (1 page) |
27 June 2008 | Secretary appointed mrs jocelyn maxfield (1 page) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 14/06/06; full list of members
|
30 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | New director appointed (3 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 14/06/05; full list of members
|
15 July 2005 | Director's particulars changed (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 14/06/04; full list of members
|
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed;new director appointed (1 page) |
15 July 2003 | New secretary appointed;new director appointed (1 page) |
15 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: fishermans lodge deep dene house jesmond dene newcastle upon tyne NE7 7BQ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: fishermans lodge deep dene house jesmond dene newcastle upon tyne NE7 7BQ (1 page) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Secretary resigned;director resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
19 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members
|
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
18 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 14/06/96; full list of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 14/06/95; no change of members
|
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
28 February 1973 | Incorporation (61 pages) |
28 February 1973 | Incorporation (61 pages) |