Red House Farm
Gosforth
Newcastle Upon Tyne
NE3 2AY
Director Name | Miss Sharon Linda Haw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Secretarial Admin |
Country of Residence | England |
Correspondence Address | 2 Acomb Crescent Gosforth Newcastle Upon Tyne NE3 2AY |
Secretary Name | Miss Sharon Linda Haw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Secretarial Admin |
Country of Residence | England |
Correspondence Address | 2 Acomb Crescent Gosforth Newcastle Upon Tyne NE3 2AY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tenable Solutions Limited Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£95,261 |
Cash | £322 |
Current Liabilities | £126,419 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from unit 12 brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from unit 12 brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members
|
10 February 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
10 February 2005 | Accounts made up to 31 August 2004 (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 49 severus road fenham newcastle upon tyne NE4 9HU (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 49 severus road fenham newcastle upon tyne NE4 9HU (1 page) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 March 2004 | Accounts made up to 31 August 2003 (2 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (12 pages) |
19 August 2002 | Incorporation (12 pages) |