Hadleigh Farm
Bielby
East Yorkshire
YO42 4JW
Secretary Name | Michelle Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 21 May 2013) |
Role | Personal Assistant |
Correspondence Address | 19 Stewart Garth Cottingham East Yorkshire HU16 5YQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Anne Lyn Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Counting House Nelson Street Hull North Humberside HU1 1XE |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
10k at £1 | Mrs J. Spivey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £900,114 |
Cash | £208,548 |
Current Liabilities | £230,935 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 May 2013 | Final Gazette dissolved following liquidation (1 page) |
21 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 February 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
15 June 2012 | Declaration of solvency (3 pages) |
15 June 2012 | Declaration of solvency (3 pages) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 15 June 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Director's details changed for Janet Spivey on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Janet Spivey on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Janet Spivey on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
8 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
8 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
24 December 2003 | Return made up to 09/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 09/12/03; full list of members
|
8 January 2003 | Return made up to 09/12/02; full list of members
|
8 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
29 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
19 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 September 2002 | Accounts made up to 31 December 2001 (5 pages) |
14 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
13 February 2002 | Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 February 2002 | Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 February 2001 | Accounts made up to 31 December 2000 (5 pages) |
22 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: the counting house nelson street hull north humberside HU1 1XE (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: the counting house nelson street hull north humberside HU1 1XE (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 December 1999 | Incorporation (18 pages) |
9 December 1999 | Incorporation (18 pages) |