Hoveton
Norfolk
NR12 8JW
Director Name | Mr Edward Louis McLintic |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Poultry Dealer |
Country of Residence | England |
Correspondence Address | Rosebery Cottage Ramsays Vane Wooler Northumberland NE71 6NR |
Director Name | Mrs Susan Diana Ferguson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kirk Brae Liberton Edinburgh Midlothian EH16 6HH Scotland |
Director Name | Mr Mark Paul Edward McLintic |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Red Gables Glendale Road Wooler Northumberland NE71 6DL |
Secretary Name | Mrs Susan Diana Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(34 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Kirk Brae Liberton Edinburgh Midlothian EH16 6HH Scotland |
Secretary Name | Mr Geoffrey William Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | The Barn Grindon Rigg Duddo Berwick Upon Tweed Northumberland TD15 2PT Scotland |
Director Name | Roy Wayne Bloxham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Sales Director |
Correspondence Address | Downham Farmhouse Mindrum Northumberland TD12 4QJ Scotland |
Director Name | Mr Geoffrey William Hulley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(33 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | The Barn Grindon Rigg Duddo Berwick Upon Tweed Northumberland TD15 2PT Scotland |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,075 |
Cash | £9,760 |
Current Liabilities | £1,685 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 27 October 2016 (overdue) |
---|
19 December 2016 | Restoration by order of the court (3 pages) |
---|---|
19 December 2016 | Restoration by order of the court (3 pages) |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
19 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2010 | Registered office address changed from Little Crabbetts Horning Road Hoveton St John Norfolk NR12 8JW on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Little Crabbetts Horning Road Hoveton St John Norfolk NR12 8JW on 13 May 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Declaration of solvency (6 pages) |
12 May 2010 | Declaration of solvency (6 pages) |
12 May 2010 | Resolutions
|
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
20 October 2009 | Director's details changed for Mr Edward Louis Mclintic on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Edward Louis Mclintic on 19 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-20
|
19 October 2009 | Secretary's details changed for Susan Diana Ferguson on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mark Paul Edward Mclintic on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Susan Diana Ferguson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Edward Mclintic on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Paul Edward Mclintic on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Susan Diana Ferguson on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Susan Diana Ferguson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Christopher Edward Mclintic on 19 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 1-3 sandgate berwick upon tweed northumberland TD15 1EW (1 page) |
3 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
3 July 2008 | Director's change of particulars / christopher mclintic / 22/12/2007 (1 page) |
3 July 2008 | Director's change of particulars / christopher mclintic / 22/12/2007 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 October 2007 | Return made up to 13/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 13/10/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
20 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
24 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
24 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: milfield wooler northumberland NE71 6TF (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: milfield wooler northumberland NE71 6TF (1 page) |
20 October 2004 | Return made up to 13/10/04; full list of members
|
20 October 2004 | Return made up to 13/10/04; full list of members
|
24 May 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Return made up to 13/10/03; full list of members (10 pages) |
24 October 2003 | Return made up to 13/10/03; full list of members (10 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
21 July 2003 | Full accounts made up to 26 January 2003 (21 pages) |
21 July 2003 | Full accounts made up to 26 January 2003 (21 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members
|
21 October 2002 | Full accounts made up to 27 January 2002 (21 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members
|
21 October 2002 | Full accounts made up to 27 January 2002 (21 pages) |
31 October 2001 | Full accounts made up to 28 January 2001 (20 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 28 January 2001 (20 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 30 January 2000 (19 pages) |
11 October 2000 | Full accounts made up to 30 January 2000 (19 pages) |
5 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
5 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (20 pages) |
4 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
5 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
5 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
5 November 1998 | Full accounts made up to 1 February 1998 (18 pages) |
20 October 1997 | Full accounts made up to 2 February 1997 (18 pages) |
20 October 1997 | Full accounts made up to 2 February 1997 (18 pages) |
20 October 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Secretary's particulars changed (1 page) |
20 October 1997 | Return made up to 13/10/97; no change of members
|
20 October 1997 | Return made up to 13/10/97; no change of members
|
20 October 1997 | Full accounts made up to 2 February 1997 (18 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
27 September 1996 | Full accounts made up to 4 February 1996 (17 pages) |
27 September 1996 | Full accounts made up to 4 February 1996 (17 pages) |
27 September 1996 | Full accounts made up to 4 February 1996 (17 pages) |
8 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
8 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 June 1969 | Incorporation (14 pages) |
3 June 1969 | Incorporation (14 pages) |