Fellside
Hexham
Northumberland
NE46 1RA
Director Name | Mrs Pauline Hunter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 October 2009) |
Role | Company Director |
Correspondence Address | 10 Shield Court Fellside Hexham Northumberland NE46 1RA |
Director Name | Mrs Pauline Hunter |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 10 April 2007) |
Role | Farmer |
Correspondence Address | 10 Shield Court Fellside Hexham Northumberland NE46 1RA |
Secretary Name | Mrs Pauline Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | 10 Shield Court Fellside Hexham Northumberland NE46 1RA |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,928 |
Cash | £127 |
Current Liabilities | £69,368 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
8 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 30 May 2009 (5 pages) |
19 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
13 June 2007 | Statement of affairs (5 pages) |
13 June 2007 | Resolutions
|
6 June 2007 | New director appointed (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: A6 kingfisher house kingsway team valley trading gateshead tyne & wear NE11 0JQ (1 page) |
21 April 2007 | Director resigned (1 page) |
1 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: C4 kingfisher house kingsway team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 October 2005 | Return made up to 20/09/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 November 2003 | Return made up to 20/09/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
25 November 1999 | Return made up to 20/09/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 April 1999 | Return made up to 20/09/98; no change of members (4 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: prospect house prospect business park leadgate consett co durham DH8 7PW (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
6 July 1997 | Return made up to 20/09/96; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: bermuda house 3A dinsdale place newcastle upon tyne NE2 1BD (1 page) |
14 June 1996 | Return made up to 20/09/95; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |