Hamsterley
Bishop Auckland
County Durham
DL13 3PD
Director Name | Mr Mark Fitzpatrick Keegan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer And Property Adviser |
Country of Residence | England |
Correspondence Address | Ashlack Hall Kirkby Ireleth Cumbria LA17 7XN |
Secretary Name | Mr John William Arthur Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Correspondence Address | Thirlstone Newby Bridge Ulverston Cumbria LA12 8NE |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cliveden Place London SW1W 8LA |
Director Name | Mr John William Arthur Scott |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Thirlstone Newby Bridge Ulverston Cumbria LA12 8NE |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 January 2000 | Dissolved (1 page) |
---|---|
4 October 1999 | Return of final meeting of creditors (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 29 albemarle street london W1X 3FA (1 page) |
30 May 1997 | Appointment of a liquidator (1 page) |
23 January 1997 | Order of court to wind up (1 page) |
13 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page) |
20 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; change of members
|
8 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
7 June 1994 | Return made up to 31/05/94; full list of members (8 pages) |
22 June 1993 | Return made up to 31/05/93; no change of members
|
9 November 1992 | Director resigned (2 pages) |
10 June 1992 | Return made up to 31/05/92; no change of members (7 pages) |
14 June 1991 | Return made up to 31/05/91; full list of members (8 pages) |
11 June 1990 | Return made up to 31/05/90; full list of members (5 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (13 pages) |
14 November 1989 | Ad 22/09/89--------- £ si 100000@1=100000 £ ic 150002/250002 (2 pages) |
13 November 1989 | Prospectus (43 pages) |
5 October 1989 | Wd 29/09/89 ad 22/09/89--------- £ si 100000@1=100000 £ ic 50002/150002 (2 pages) |
22 September 1989 | Wd 15/09/89 ad 30/08/89--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 September 1989 | Director resigned;new director appointed (2 pages) |
4 September 1989 | Registered office changed on 04/09/89 from: thirlstone newby bridge nr ulverston cumbria LA12 8NE (1 page) |
24 May 1989 | Return made up to 25/04/89; full list of members (6 pages) |