Gosforth
Newcastle Upon Tyne
NE3 1DB
Secretary Name | David Reddihough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Spittal On Rule Farm Denholm Hawick Roxburghshire TD9 8TA Scotland |
Director Name | Peter Heaton Reddihough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 January 2016) |
Role | Farmer, Director |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House 4 Palace Street East Berwick-Upon-Tweed TD15 1HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jamie Reddihough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,438 |
Cash | £770 |
Current Liabilities | £15,208 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 March 2016 | Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Peter Heaton Reddihough as a director on 5 January 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 February 2011 | Director's details changed for Peter Heaton Reddihough on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Jamie Reddihough on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Jamie Reddihough on 25 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Peter Heaton Reddihough on 25 February 2011 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter Heaton Reddihough on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Heaton Reddihough on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jamie Reddihough on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jamie Reddihough on 10 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Incorporation (17 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |