Stapleford
Cambridge
CB22 5ED
Secretary Name | Mr Noel Andrew Ernest Handley |
---|---|
Status | Closed |
Appointed | 02 October 2009(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 February 2013) |
Role | Company Director |
Correspondence Address | The Old School House Dartford Road March Cambs PE15 8AE |
Director Name | Mrs Patricia Anne Callaghan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 October 2009) |
Role | Farming Director |
Correspondence Address | The Chimneys Docking Road Sedgeford Hunstanton Norfolk PE36 5LR |
Director Name | Mr George Edward Tribe |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 1996) |
Role | Farming Director |
Correspondence Address | 59 Elwyn Road March Cambs PE15 9BY |
Director Name | Mrs Gwendoline Tribe |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 April 2011) |
Role | Farming Director |
Correspondence Address | 59 Elwyn Road March Cambs PE15 9BY |
Director Name | Mr John Edward Tribe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 November 1997) |
Role | Farming Director |
Country of Residence | England |
Correspondence Address | Stapleford Grange Stapleford Cambridge Cambridgeshire CB2 5ED |
Secretary Name | Mrs Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | The Chimneys Docking Road Sedgeford Hunstanton Norfolk PE36 5LR |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Trustees Of G.e. Tribe 65.00% Ordinary |
---|---|
700 at £1 | Mrs Gwendoline Tribe 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,329 |
Net Worth | £1,384,376 |
Cash | £376,612 |
Current Liabilities | £3,387 |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 March 2012 | Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Declaration of solvency (3 pages) |
1 March 2012 | Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2012 | Appointment of a voluntary liquidator (1 page) |
1 March 2012 | Resolutions
|
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Declaration of solvency (3 pages) |
1 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-22
|
26 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
17 May 2011 | Termination of appointment of Gwendoline Tribe as a director (1 page) |
17 May 2011 | Termination of appointment of Gwendoline Tribe as a director (1 page) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
14 September 2010 | Total exemption full accounts made up to 5 April 2010 (14 pages) |
26 April 2010 | Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Mr Noel Andrew Ernest Handley on 14 February 2010 (1 page) |
2 March 2010 | Secretary's details changed for Mr Noel Andrew Ernest Handley on 14 February 2010 (1 page) |
7 October 2009 | Appointment of Mr John Edward Tribe as a director (2 pages) |
7 October 2009 | Appointment of Mr Noel Andrew Ernest Handley as a secretary (1 page) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 October 2009 | Appointment of Mr John Edward Tribe as a director (2 pages) |
7 October 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 October 2009 | Appointment of Mr Noel Andrew Ernest Handley as a secretary (1 page) |
6 October 2009 | Termination of appointment of Patricia Callaghan as a director (1 page) |
6 October 2009 | Termination of appointment of Patricia Callaghan as a secretary (1 page) |
6 October 2009 | Termination of appointment of Patricia Callaghan as a director (1 page) |
6 October 2009 | Termination of appointment of Patricia Callaghan as a secretary (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
7 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
7 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
7 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
17 July 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
17 July 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
7 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 59, elwyn rd, march, cambs PE15 9BY (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 59, elwyn rd, march, cambs PE15 9BY (1 page) |
18 March 1998 | Return made up to 14/02/98; change of members (5 pages) |
18 March 1998 | Return made up to 14/02/98; change of members (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
27 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
27 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 October 1995 | Location of register of members (1 page) |
6 October 1995 | Location of register of members (1 page) |
17 March 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
17 March 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
16 November 1973 | Particulars of mortgage/charge (3 pages) |
16 November 1973 | Particulars of mortgage/charge (3 pages) |
19 February 1952 | Particulars of mortgage/charge (3 pages) |
19 February 1952 | Particulars of mortgage/charge (3 pages) |
24 June 1947 | Alter mem and arts (8 pages) |
24 June 1947 | Alter mem and arts (8 pages) |
17 April 1947 | Certificate of incorporation (1 page) |
17 April 1947 | Incorporation (13 pages) |
17 April 1947 | Incorporation (13 pages) |
17 April 1947 | Certificate of incorporation (1 page) |