Company NameBelford & District Farmers Auction Mart,Limited(The)
Company StatusDissolved
Company Number00168746
CategoryPrivate Limited Company
Incorporation Date2 July 1920(103 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(76 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 24 July 2001)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameJudith Alexandra Forbes
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(79 years after company formation)
Appointment Duration2 years (closed 24 July 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Secretary NameJudith Alexandra Forbes
NationalityBritish
StatusClosed
Appointed30 June 1999(79 years after company formation)
Appointment Duration2 years (closed 24 July 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameWilliam Malcolm Anderson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1997)
RoleFarmer
Correspondence AddressAnnstead Farm
Beadnell
Northumberland
NE67 5BT
Director NameJames Brewis
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 January 1992)
RoleFarmer
Correspondence AddressWest Burton
Bamburgh
Northumberland
NE69 7AR
Director NameGeorge Allan Dryden
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1997)
RoleFarmer
Correspondence AddressGlororum
Bamburgh
Northumberland
NE69 7AW
Director NameThomas John Dudgeon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1997)
RoleManaging Director
Correspondence AddressThe Retreat 6 The Avenue
Berwick Upon Tweed
Northumberland
TD15 1HS
Scotland
Director NameDuncan Hodgson
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 1992)
RoleFarmer
Correspondence AddressSwinhoe Farm
Chathill
Northumberland
NE67 5AA
Director NameJames Gibson Hutchinson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFenwick Steads
Belford
Northumberland
NE70 7PL
Director NameJohn Edward Patterson
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1995)
RoleFarmer
Correspondence AddressWestfield
Seahouses
Northumberland
NE68 7UR
Secretary NameThomas John Dudgeon
NationalityBritish
StatusResigned
Appointed05 February 1992(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressThe Retreat 6 The Avenue
Berwick Upon Tweed
Northumberland
TD15 1HS
Scotland
Director NameLancelot Bruce Douglas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(72 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1997)
RoleFarmer
Correspondence AddressSouthfield Farm
Seahouses
Northumberland
NE68 7UY
Director NameJames Hodgson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(75 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 January 1997)
RoleFarmer
Correspondence AddressSwinhoe Farm
Chathill
Northumberland
NE67 5AA
Director NameRoy James Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland
Director NameMr Edward James Jeffrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield
Wooler
Northumberland
NE71 6RL
Secretary NameRoy James Hall
NationalityBritish
StatusResigned
Appointed20 January 1997(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address2 Springfield Park
East Ord
Berwick Upon Tweed
Northumberland
TD15 2FD
Scotland

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
14 February 2001Application for striking-off (1 page)
24 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Full accounts made up to 30 June 1999 (8 pages)
6 August 1999Registered office changed on 06/08/99 from: barrowhouse berwick road wooler northumberland NE71 6SL (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 February 1999Return made up to 05/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 February 1998Return made up to 05/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 June 1997Full accounts made up to 7 July 1996 (14 pages)
9 June 1997Accounting reference date shortened from 07/07/97 to 30/06/97 (1 page)
2 February 1997Return made up to 05/02/97; full list of members (9 pages)
2 February 1997Director resigned (1 page)
2 February 1997Registered office changed on 02/02/97 from: mount rd tweedmouth berwick on tweed TD15 2BA (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997Secretary resigned;director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
11 April 1996Full accounts made up to 7 July 1995 (12 pages)
21 February 1996Return made up to 05/02/96; full list of members (10 pages)
8 December 1995Director resigned (2 pages)