Terrington St Clement
Kings Lynn
Norfolk
PE34 4LD
Director Name | James McKenzie Sutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Benns Lane Terrington St Clements Kings Lynn Norfolk PE34 4JY |
Secretary Name | David Gordon Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(51 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 April 2014) |
Role | Nurseryman |
Correspondence Address | Church Farm Northgate Way Terrington St Clement Kings Lynn Norfolk PE34 4LD |
Director Name | Russell Anthony Cooke |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 1998) |
Role | Consultant |
Correspondence Address | Harvey Cottage Westbourne Gardens Spalding Lincolnshire PE11 2RF |
Director Name | Adrian Henry Maarten Moerman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 January 2002) |
Role | Horticulturalist |
Correspondence Address | 25 Welland Terrace London Road Spalding Lincolnshire PE11 3YJ |
Secretary Name | Adrian Henry Maarten Moerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 25 Welland Terrace London Road Spalding Lincolnshire PE11 3YJ |
Director Name | Donald Mark Sanderson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 February 1997) |
Role | Consultant |
Correspondence Address | Misbourne Lodge 9 New Road Great Missenden Bucks HP16 0EZ |
Secretary Name | Karel Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 7 Panton Close Deeping St James Peterborough Cambridgeshire PE6 8ET |
Secretary Name | Mr Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(50 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 59 Ullswater Avenue South Wootton Kings Lynn Norfolk PE30 3NJ |
Director Name | Paul Brian Chapman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(51 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2002) |
Role | Senior Nursery Manager |
Correspondence Address | 4 Cranmore Lane Holbeach Lincolnshire PE12 7HT |
Director Name | Mr Derek Garbut Burgoyne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tyvan House King John Bank Walpole St Andrew Wisbech Cambridgeshire PE14 7JT |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £2,914,296 |
Net Worth | £2,096,144 |
Current Liabilities | £2,133,377 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Notice of final account prior to dissolution (1 page) |
7 January 2014 | Notice of final account prior to dissolution (1 page) |
7 January 2014 | Return of final meeting of creditors (1 page) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages) |
11 October 2008 | Appointment of a liquidator (1 page) |
11 October 2008 | Appointment of a liquidator (1 page) |
25 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
25 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
25 September 2008 | Receiver's abstract of receipts and payments to 19 September 2008 (3 pages) |
25 September 2008 | Receiver's abstract of receipts and payments to 19 September 2008 (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from grant thornton uk LLP enterprise house 115 edmund street birmingham west midlands B3 2HJ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from grant thornton uk LLP enterprise house 115 edmund street birmingham west midlands B3 2HJ (1 page) |
5 August 2008 | Receiver's abstract of receipts and payments to 16 July 2008 (3 pages) |
5 August 2008 | Receiver's abstract of receipts and payments to 16 July 2008 (3 pages) |
13 February 2008 | Order of court to wind up (2 pages) |
13 February 2008 | Order of court to wind up (2 pages) |
29 January 2008 | Order of court to wind up (2 pages) |
29 January 2008 | Order of court to wind up (2 pages) |
29 October 2007 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
29 October 2007 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
11 October 2007 | Administrative Receiver's report (15 pages) |
11 October 2007 | Administrative Receiver's report (15 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: church farm nurseries northgate way terrington st clemen kings lynn norfolk PE34 4LD (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: church farm nurseries northgate way terrington st clemen kings lynn norfolk PE34 4LD (1 page) |
2 August 2007 | Appointment of receiver/manager (1 page) |
2 August 2007 | Appointment of receiver/manager (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
20 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 16/06/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (15 pages) |
27 March 2006 | Return made up to 16/06/05; full list of members (7 pages) |
27 March 2006 | Return made up to 16/06/05; full list of members (7 pages) |
21 December 2004 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
21 December 2004 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
23 November 2004 | Particulars of mortgage/charge (9 pages) |
13 September 2004 | Return made up to 16/06/04; full list of members (7 pages) |
13 September 2004 | Return made up to 16/06/04; full list of members
|
25 June 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
25 June 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
7 November 2003 | Accounts for a medium company made up to 31 July 2002 (25 pages) |
7 November 2003 | Accounts for a medium company made up to 31 July 2002 (25 pages) |
31 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 16/06/03; full list of members
|
6 December 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
6 December 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (26 pages) |
4 November 2002 | Accounts for a medium company made up to 31 December 2001 (26 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Return made up to 16/06/02; full list of members (9 pages) |
10 August 2002 | Return made up to 16/06/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (26 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (26 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
1 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
10 November 2000 | Accounts for a medium company made up to 31 December 1999 (27 pages) |
10 November 2000 | Accounts for a medium company made up to 31 December 1999 (27 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
27 September 1999 | Accounts for a medium company made up to 31 December 1998 (27 pages) |
27 September 1999 | Accounts for a medium company made up to 31 December 1998 (27 pages) |
23 August 1999 | Return made up to 16/06/99; full list of members (7 pages) |
23 August 1999 | Return made up to 16/06/99; full list of members (7 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
7 July 1998 | Return made up to 16/06/98; no change of members
|
7 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (27 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (27 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (28 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (28 pages) |
27 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
27 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
22 August 1996 | Return made up to 28/06/96; no change of members
|
22 August 1996 | Return made up to 28/06/96; no change of members (5 pages) |
7 June 1996 | Accounts for a medium company made up to 31 December 1995 (26 pages) |
7 June 1996 | Accounts for a medium company made up to 31 December 1995 (26 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1995 | Accounts for a medium company made up to 31 December 1994 (26 pages) |
27 October 1995 | Accounts for a medium company made up to 31 December 1994 (26 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | New director appointed (3 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (5 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
19 January 1994 | Particulars of contract relating to shares (3 pages) |
19 January 1994 | Particulars of contract relating to shares (3 pages) |
17 January 1994 | £ nc 8000/504000 22/12/93 (1 page) |
17 January 1994 | Resolutions
|
17 January 1994 | Ad 22/12/93--------- £ si 496000@1=496000 £ ic 8000/504000 (2 pages) |
17 January 1994 | Resolutions
|
17 January 1994 | Ad 22/12/93--------- £ si 496000@1=496000 £ ic 8000/504000 (2 pages) |
17 January 1994 | £ nc 8000/504000 22/12/93 (1 page) |
27 February 1950 | Incorporation (12 pages) |
27 February 1950 | Incorporation (12 pages) |