Haven Farm Lamb Lane
Firbeck
Nottingham
S81 8DQ
Director Name | Stuart Gareth Pritchard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottingham S81 8DQ |
Secretary Name | Stuart Gareth Pritchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottingham S81 8DQ |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Amy Louise Pritchard |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2004) |
Role | Accountant |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottinghamshire S81 8DQ |
Director Name | Helen Sarah Pritchard |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2004) |
Role | Teacher |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottinghamshire S81 8DQ |
Director Name | Natalie Margaret Pritchard |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2004) |
Role | Personnel |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottingham S81 8DQ |
Director Name | Rebecca Johanne Pritchard |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 February 2004) |
Role | Marketer |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottingham S81 8DQ |
Secretary Name | Helen Sarah Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 2004) |
Role | Teacher |
Correspondence Address | The Coach House Haven Farm Lamb Lane Firbeck Nottinghamshire S81 8DQ |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Registered Address | The Coach House Haven Farm Lamb Lane Firbeck Sheffield South Yorkshire S81 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Letwell |
Ward | Dinnington |
Year | 2014 |
---|---|
Net Worth | £13,751 |
Cash | £25,006 |
Current Liabilities | £11,255 |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (5 pages) |
7 February 2012 | Application to strike the company off the register (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Stuart Gareth Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Janice Anita Pritchard on 9 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (8 pages) |
2 September 2008 | Return made up to 09/07/08; full list of members (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
2 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2006 | Return made up to 09/07/06; full list of members (9 pages) |
12 September 2006 | Return made up to 09/07/06; full list of members (9 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
19 August 2005 | Return made up to 09/07/05; full list of members (9 pages) |
15 September 2004 | Ad 05/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
15 September 2004 | Ad 05/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
29 July 2004 | Secretary resigned (1 page) |
28 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
7 December 2003 | New secretary appointed;new director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New secretary appointed;new director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Company name changed khartoum acres LTD\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed khartoum acres LTD\certificate issued on 10/11/03 (2 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Incorporation (11 pages) |