Farm Copeland Road West Auckland
Bishop Auckland
County Durham
DL14 9NQ
Secretary Name | Miss Jane Elizabeth Seagrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 November 2013) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Checkerleazes Farm Copeland Road West Auckland County Durham DL14 9NQ |
Director Name | Miss Jane Elizabeth Seagrave |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 November 2013) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Checkerleazes Farm Copeland Road West Auckland County Durham DL14 9NQ |
Director Name | Elizabeth Seagrave |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Checker Leazes Farm Copeland Road West Auckland Bishop Auckland County Durham DL14 9NQ |
Director Name | Ronald Seagrave |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 April 2008) |
Role | Contractor |
Correspondence Address | Checker Leazes Farm Copeland Road West Auckland Bishop Auckland County Durham DL14 9NQ |
Secretary Name | Clifford Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 29 Dearness Road Bishop Auckland Durham DL14 6UB |
Registered Address | Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
75k at 1 | Peter Seagrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,734 |
Cash | £4,621 |
Current Liabilities | £154,282 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved following liquidation (1 page) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 August 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (17 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (17 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (17 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (17 pages) |
8 February 2012 | Liquidators statement of receipts and payments to 15 November 2011 (17 pages) |
8 February 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (17 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Statement of affairs with form 4.19 (5 pages) |
22 November 2010 | Statement of affairs with form 4.19 (5 pages) |
22 November 2010 | Appointment of a voluntary liquidator (1 page) |
22 November 2010 | Resolutions
|
9 November 2010 | Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Checkerleazes Farm Copeland Road West Auckland Co Durham DL14 9NQ on 9 November 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 May 2010 | Director's details changed for Jane Elizabeth Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Elizabeth Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Peter Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Jane Elizabeth Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Termination of appointment of Elizabeth Seagrave as a director (1 page) |
24 May 2010 | Termination of appointment of Elizabeth Seagrave as a director (1 page) |
24 May 2010 | Director's details changed for Peter Seagrave on 27 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 June 2009 | Director and Secretary's Change of Particulars / jane west / 26/02/2009 / Surname was: west, now: seagrave; HouseName/Number was: , now: checkerleazes farm; Street was: chatsworth house, now: copeland road; Area was: 246 toft hill, now: ; Post Town was: bishop auckland, now: west auckland; Region was: , now: county durham (2 pages) |
26 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 June 2009 | Director and secretary's change of particulars / jane west / 26/02/2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 April 2008 | Appointment Terminated Director ronald seagrave (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director ronald seagrave (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
13 November 2007 | Return made up to 27/04/07; change of members
|
13 November 2007 | Return made up to 27/04/07; change of members (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 27/04/06; full list of members (8 pages) |
18 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members
|
4 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 18/05/03; full list of members
|
6 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
6 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
15 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
15 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members
|
23 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 31/05/99; full list of members
|
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |