Company NamePedigree No. 6 Limited
Company StatusDissolved
Company Number00302729
CategoryPrivate Limited Company
Incorporation Date6 July 1935(88 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameSaxon Agriculture Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(66 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(66 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 18 April 2006)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusClosed
Appointed25 February 2000(64 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2006)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 July 1993)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(57 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 July 1993)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameRobin Yule Howie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(58 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 1996)
RoleFinance Director
Correspondence Address110 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameMr Simon Waterfield
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(58 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wedgwood Drive
Wisbech
Cambridgeshire
PE13 2DD
Director NameMr Guy Patrick Hobart Tasker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(58 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressThe Old School
Anmer
Kings Lynn
Norfolk
PE31 6RN
Director NameDaniel Blyth Bell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(58 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressCunmont House
Forfar
Angus
DD8 3DG
Scotland
Director NamePeter James Ellis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(58 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOld Balmacron
Meigle
Blairgowrie
Perthshire
PH12 8RW
Scotland
Secretary NameJames Alexander Smith Young
NationalityBritish
StatusResigned
Appointed15 July 1993(58 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address2 Hospitalfield Road
Arbroath
Angus
DD11 2LR
Scotland
Director NameJohn Dixon Shepherd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(58 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleAgricultural Trader
Country of ResidenceEngland
Correspondence AddressSwiss Cottage
The Street, Marham
Kings Lynn
Norfolk
PE33 9JP
Director NameLindsay Alexander Yacamini
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(59 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleFinancial Director
Correspondence Address11 Tofthill
Balbirnie Burns
Markinch
Fife
KY7 6NX
Scotland
Secretary NameLindsay Alexander Yacamini
NationalityBritish
StatusResigned
Appointed09 March 1995(59 years, 8 months after company formation)
Appointment Duration4 months (resigned 13 July 1995)
RoleFinancial Director
Correspondence Address8 Charlotte Close
Dundee
DD3 8TJ
Scotland
Director NameKeith David Headridge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(60 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameWendy Jillian Chamberlain
NationalityBritish
StatusResigned
Appointed13 July 1995(60 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 1996)
RoleAccountant
Correspondence Address8 Penrose Gardens
Wisbech
Cambridgeshire
PE13 2HP
Director NameStewart Adams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(60 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1997)
RoleGeneral Manager
Correspondence Address21 The Meadows
Long Bennington
Newark
Nottinghamshire
NG23 5EL
Secretary NameLindsay Alexander Yacamini
NationalityBritish
StatusResigned
Appointed26 June 1996(61 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1999)
RoleAccountant
Correspondence Address11 Tofthill
Balbirnie Burns
Markinch
Fife
KY7 6NX
Scotland
Director NameIan Michael Gilmour Rawson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(61 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 March 1999)
RoleChartered Accountant
Correspondence AddressOld Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameIan William Moffat
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(61 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleManaging Director
Correspondence AddressPine View Lands Of Loyal
Alyth
Blairgowrie
Perthshire
PH11 8JQ
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(63 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(63 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed01 March 1999(63 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(63 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (2 pages)
21 November 2005Application for striking-off (1 page)
8 September 2005Return made up to 20/08/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2004Return made up to 20/08/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 November 2003Accounts for a dormant company made up to 27 April 2003 (3 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Full accounts made up to 28 April 2002 (5 pages)
27 October 2002Return made up to 20/08/02; full list of members (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallow gate newcastle upon tyne tyne and wear NE99 1RA (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (5 pages)
12 February 2002Full accounts made up to 29 April 2001 (5 pages)
17 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
6 September 2000Return made up to 20/08/00; full list of members (6 pages)
2 March 2000New director appointed (2 pages)
8 October 1999Return made up to 20/08/99; no change of members (4 pages)
8 October 1999Location of register of members (1 page)
5 October 1999Full accounts made up to 2 May 1999 (5 pages)
25 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
23 March 1999Company name changed saxon agriculture LTD\certificate issued on 24/03/99 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New director appointed (2 pages)
20 November 1998Full accounts made up to 3 May 1998 (5 pages)
9 October 1998Return made up to 20/08/98; no change of members (6 pages)
28 November 1997Full accounts made up to 27 April 1997 (5 pages)
21 August 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
24 September 1996Full accounts made up to 28 April 1996 (5 pages)
24 September 1996Return made up to 20/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
19 October 1995Return made up to 20/08/95; no change of members (6 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
2 October 1995Full accounts made up to 30 April 1995 (5 pages)
2 October 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 September 1992Accounts for a dormant company made up to 3 May 1992 (4 pages)