Company NameMontrose Jersey Herd Limited(The)
Company StatusDissolved
Company Number00498486
CategoryPrivate Limited Company
Incorporation Date15 August 1951(72 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameBrian David Broadbank
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressBrookfield
Constantine
Falmouth
Cornwall
TR11 5RR
Director NameGuy Broadbank
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpet Retailer
Correspondence Address15 School Road
Tilehurst
Reading
Berkshire
RG3 5AR
Director NameRoy Derek Broadbank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAgricultural Engineer
Correspondence Address1 Treverva Cottages
Treverva
Penryn
Cornwall
TR10 9BW
Secretary NameRoy Derek Broadbank
NationalityBritish
StatusCurrent
Appointed14 December 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1 Treverva Cottages
Treverva
Penryn
Cornwall
TR10 9BW

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,123
Cash£570
Current Liabilities£1,517

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 October 2002Dissolved (1 page)
18 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2001Registered office changed on 12/04/01 from: brookfield constantine falmouth cornwall trii 5RR (1 page)
11 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2001Declaration of solvency (3 pages)
11 April 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Return made up to 14/12/00; full list of members (7 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 February 1999Return made up to 14/12/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 February 1998Return made up to 14/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 February 1997Return made up to 14/12/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 December 1995Return made up to 14/12/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)