Vines Cross
Heathfield
East Sussex
TN21 9HF
Director Name | Ms Antonia Mary Beggs |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(7 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cralle Place Hammer Lane Vines Cross Heathfield East Sussex TN21 9HF |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Amanda Susannah Winslow Ingram |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Cralle Place Hammer Lane Vines Cross Heathfield East Sussex TN21 9HF |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | C/O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Cralle Farm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
---|---|
7 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Amanda Susannah Winslow Ingram as a director on 6 February 2016 (1 page) |
27 July 2016 | Appointment of Ms Antonia Mary Beggs as a director on 30 June 2016 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 September 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
13 July 2009 | Director appointed amanda susannah winslow ingram (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director lee gilburt (1 page) |
3 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from hammer lane farm LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
1 July 2009 | Incorporation (18 pages) |