Henlow
Bedfordshire
SG16 6AZ
Director Name | Nigel Thomas Haigh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 31 August 2004) |
Role | Consultant |
Correspondence Address | 5 Acacia Court Brighton BN1 6PB |
Director Name | Thomas Haigh |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Tanton Grange Farm Stokesley Middlesbrough Cleveland TS9 5JS |
Secretary Name | Thomas Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | Tanton Grange Farm Stokesley Middlesbrough Cleveland TS9 5JS |
Director Name | Irene Mary Haigh |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(15 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Housewife |
Correspondence Address | 15 Gunnergate Lane Marton In Cleveland Middlesbrough Cleveland TS7 8HZ |
Registered Address | Tanton Grange Farm Stokesley Middlesbrough Cleveland TS9 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£187,340 |
Current Liabilities | £187,340 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Return made up to 21/11/02; full list of members (8 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
27 November 2001 | Return made up to 21/11/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 21/11/00; full list of members (8 pages) |
14 February 2000 | Return made up to 21/11/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
20 January 1998 | Return made up to 21/11/97; no change of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Return made up to 04/12/95; no change of members (4 pages) |