High Farm
Wallsend
Tyne & Wear
NE28 9ES
Secretary Name | Tracey Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 August 2013) |
Role | Company Director |
Correspondence Address | 7 O'Hanlon Crescent High Farm Wallsend Tyne & Wear NE28 9ES |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43 |
Current Liabilities | £11,077 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 April 2010 (2 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 March 2004 | Return made up to 04/03/04; full list of members
|
23 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
23 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house 134 percival rd enfield middlesex EN1 1QU (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Memorandum and Articles of Association (5 pages) |
24 March 1997 | Resolutions
|
21 March 1997 | Company name changed soundtrend LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed soundtrend LIMITED\certificate issued on 24/03/97 (2 pages) |
4 March 1997 | Incorporation (16 pages) |