Farnham
Knaresborough
North Yorkshire
HG5 9JS
Director Name | Mr Martin Lionel Sterne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Aldfield Ripon North Yorkshire HG4 3BE |
Secretary Name | Mr Jonathan Stephen Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Farm Farnham Knaresborough North Yorkshire HG5 9JS |
Registered Address | Kpmg Restructuring 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £249,342 |
Cash | £46,847 |
Current Liabilities | £689,507 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
6 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 27 September 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 27 September 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 27 March 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from aspley house 7-8 wellington street leeds west yorkshire LS1 2JT (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from aspley house 7-8 wellington street leeds west yorkshire LS1 2JT (1 page) |
30 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
30 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
9 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from quarry farm quarry lane farnham knaresborough north yorkshire HG5 9JS (1 page) |
28 March 2008 | Declaration of solvency (3 pages) |
28 March 2008 | Declaration of solvency (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
21 December 2005 | Return made up to 15/10/05; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Ad 03/06/05--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
20 June 2005 | Ad 03/06/05--------- £ si 6@1=6 £ ic 12/18 (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 December 2004 | Return made up to 15/10/04; full list of members
|
3 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 November 2004 | £ ic 20/12 19/08/04 £ sr 8@1=8 (2 pages) |
2 November 2004 | £ ic 20/12 19/08/04 £ sr 8@1=8 (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Resolutions
|
21 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Incorporation (18 pages) |