Beech Hill
Hexham
Northumberland
NE46 3AG
Director Name | Stafford Hardie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(39 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 August 2009) |
Role | Fruit & Vegetable Merchant |
Correspondence Address | Kinross Shaws Park Hexham Northumberland NE46 2NH |
Secretary Name | Stafford Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(39 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 20 August 2009) |
Role | Company Director |
Correspondence Address | Kinross Shaws Park Hexham Northumberland NE46 2NH |
Director Name | Janet Evelyn Hardie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(42 years after company formation) |
Appointment Duration | 16 years, 2 months (closed 20 August 2009) |
Role | Retail Shopkeeper |
Correspondence Address | Kinross Shaws Park Hexham Northumberland NE46 2NH |
Director Name | Martin Anthony Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 August 2009) |
Role | Manager |
Correspondence Address | 20 Linden Way Gateshead Tyne & Wear NE9 7BL |
Director Name | John Roberts Coulthard |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 November 1999) |
Role | Salesman |
Correspondence Address | 30 Denwick Close Chester Le Street County Durham DH2 3TL |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£16,382 |
Current Liabilities | £268,190 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 23 February 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page) |
6 March 2008 | Liquidators statement of receipts and payments to 23 August 2008 (5 pages) |
10 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (6 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Statement of affairs (7 pages) |
8 March 2006 | Appointment of a voluntary liquidator (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 February 2004 | Return made up to 31/01/04; full list of members
|
27 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 March 2003 | Return made up to 31/01/03; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
23 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
9 March 2001 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
5 May 1999 | Accounts made up to 30 June 1998 (14 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
16 December 1996 | Accounts made up to 30 June 1996 (14 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 February 1996 | Accounts made up to 30 June 1995 (15 pages) |
7 March 1995 | Accounts made up to 30 June 1994 (16 pages) |
16 July 1951 | Allotment of shares (2 pages) |
12 June 1951 | Incorporation (16 pages) |