Yielden
Bedford
MK44 1AT
Director Name | Marie Theresa Woodruff |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Main Street Middleton Market Harborough Leicestershire LE16 8YU |
Director Name | Mr Christopher Joseph Charles Blom |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Director Name | Margaret Mary Theresa Blom |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Birwell Lodge Shelton Huntingdon Cambridgeshire PE18 0NR |
Director Name | Ronald Joseph Marie Blom |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 28 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birwell Lodge Shelton Huntingdon Cambridgeshire PE18 0NR |
Director Name | Paul Joseph Blom |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 60 Abington Grove Northampton NN1 4QU |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Wb Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,123,445 |
Gross Profit | £789,602 |
Net Worth | £30,783 |
Cash | £7,259 |
Current Liabilities | £55,233 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Final Gazette dissolved following liquidation (1 page) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
31 December 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (14 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 21 November 2012 (14 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 21 November 2012 (14 pages) |
1 June 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
2 December 2011 | Registered office address changed from Primrose Nurseries Melchbourne Bedford MK44 1ZZ on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Primrose Nurseries Melchbourne Bedford MK44 1ZZ on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from Primrose Nurseries Melchbourne Bedford MK44 1ZZ on 2 December 2011 (2 pages) |
24 November 2011 | Statement of affairs with form 4.19 (6 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (6 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Resolutions
|
5 October 2011 | Appointment of Mr Christopher Blom as a director on 9 May 2011 (2 pages) |
5 October 2011 | Appointment of Mr Christopher Blom as a director (2 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2011 | Company name changed walter blom & son (farms) LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Company name changed walter blom & son (farms) LIMITED\certificate issued on 29/09/11
|
28 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
28 September 2011 | Termination of appointment of Ronald Joseph Marie Blom as a director on 28 February 2011 (1 page) |
28 September 2011 | Termination of appointment of Ronald Blom as a director (1 page) |
28 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-09-28
|
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Marie Theresa Woodruff on 1 October 2009 (2 pages) |
5 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Marie Theresa Woodruff on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Marie Theresa Woodruff on 1 October 2009 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
4 August 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 07/05/08; full list of members (3 pages) |
11 February 2009 | Return made up to 07/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 07/05/07; full list of members (2 pages) |
12 February 2008 | Return made up to 07/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 November 2006 | Return made up to 07/05/06; full list of members (2 pages) |
2 November 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 June 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
24 April 2006 | Return made up to 07/05/05; full list of members (2 pages) |
24 April 2006 | Return made up to 07/05/05; full list of members (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
22 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 22-26 brunel road westway estate east acton london W3 7XR (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 22-26 brunel road westway estate east acton london W3 7XR (1 page) |
22 June 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
4 October 2004 | Full accounts made up to 30 November 2002 (8 pages) |
4 October 2004 | Accounts made up to 30 November 2002 (8 pages) |
24 September 2004 | Return made up to 07/05/04; full list of members (7 pages) |
24 September 2004 | Return made up to 07/05/04; full list of members (7 pages) |
24 September 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
24 September 2004 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
2 March 2004 | Full accounts made up to 30 November 2001 (8 pages) |
2 March 2004 | Accounts made up to 30 November 2001 (8 pages) |
16 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
16 July 2003 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
16 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
16 July 2003 | Total exemption full accounts made up to 30 November 2000 (7 pages) |
17 June 2002 | Return made up to 07/05/02; full list of members
|
17 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
18 July 2001 | Return made up to 07/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 07/05/01; full list of members
|
23 February 2001 | Return made up to 07/05/00; full list of members (6 pages) |
23 February 2001 | Return made up to 07/05/00; full list of members
|
22 December 2000 | Full accounts made up to 30 November 1999 (6 pages) |
22 December 2000 | Accounts made up to 30 November 1999 (6 pages) |
1 October 1999 | Accounts made up to 30 November 1998 (6 pages) |
1 October 1999 | Full accounts made up to 30 November 1998 (6 pages) |
16 September 1999 | Return made up to 07/05/99; no change of members
|
16 September 1999 | Return made up to 07/05/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
2 October 1998 | Accounts made up to 30 November 1997 (7 pages) |
29 September 1998 | Return made up to 07/05/98; no change of members (4 pages) |
29 September 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts made up to 30 November 1996 (7 pages) |
19 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 07/05/97; full list of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
2 October 1996 | Accounts made up to 30 November 1995 (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (6 pages) |
2 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: alan james & co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: alan james & co shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page) |
2 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 07/05/95; no change of members (6 pages) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 07/05/95; no change of members (6 pages) |
23 January 1996 | Director's particulars changed (1 page) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
5 January 1996 | Accounts for a small company made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
17 October 1994 | Company name changed\certificate issued on 17/10/94 (2 pages) |
17 October 1994 | Company name changed\certificate issued on 17/10/94 (2 pages) |