Penny Street
Sturminster Newton
DT10 1DE
Director Name | Simon Langley Pope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Up Sydling House Sydling St Nicholas Dorchester Dorset DT2 9PQ |
Secretary Name | Mr Nicholas Langley Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine House Penny Street Sturminster Newton DT10 1DE |
Director Name | David Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Forge Cottage Bradford Peverell Dorchester Dorset DT2 9SG |
Director Name | Susan Harris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Farm Secretary |
Correspondence Address | The Farmhouse Sydling Farm Sydling St Nicholas Dorchester Dorset DT2 9PQ |
Director Name | Paul Raymond Jervis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2001) |
Role | Hotelier |
Correspondence Address | Trident Chambers One Capital Place George Town Grand Cayman Cayman Islands |
Director Name | Robert William Harte |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2001) |
Role | Sales |
Correspondence Address | Flat 29 Zoey Court 26-32 Kirtleton Avenue Weymouth Dorset DT4 7PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,774,329 |
Cash | £1,257 |
Current Liabilities | £2,230,765 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 May 2006 | Dissolved (1 page) |
---|---|
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Statement of affairs (13 pages) |
9 December 2003 | Notice of Constitution of Liquidation Committee (3 pages) |
9 December 2003 | Appointment of a voluntary liquidator (1 page) |
9 December 2003 | Resolutions
|
11 November 2003 | Registered office changed on 11/11/03 from: 54A high west street dorchester dorset DT1 1UT (1 page) |
2 May 2003 | Return made up to 09/02/03; full list of members
|
24 April 2003 | Registered office changed on 24/04/03 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page) |
19 February 2003 | New director appointed (1 page) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 March 2002 | Company name changed sydling farms (fine cheese) limi ted\certificate issued on 21/03/02 (2 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Ad 01/08/01--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages) |
23 August 2001 | Nc inc already adjusted 13/08/01 (1 page) |
5 June 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: c/o scott vevers 54A high west street, dorchester dorset DT1 1UT (1 page) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 09/02/00; full list of members
|
8 March 2000 | Resolutions
|
8 March 2000 | Ad 02/09/99--------- £ si 295000@1=295000 £ ic 4500/299500 (2 pages) |
8 March 2000 | Ad 31/07/99--------- £ si 500@1=500 £ ic 299500/300000 (2 pages) |
25 February 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Ad 31/07/99--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
26 November 1999 | £ nc 1000/5000 31/07/99 (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed;new director appointed (2 pages) |