Salisbury
Wiltshire
SP5 5QS
Director Name | Mr Ruaidhri Marius James McDonaugh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 April 2017) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Crichel House Moor Crichel Wimborne Dorset BH21 5DT |
Secretary Name | Mr Ian Montrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Director Name | Mr Stephen Hollis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 April 2017) |
Role | Agricultural Business Consultant |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Antony Michael Rawson Lumby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 July 2009) |
Role | Surveyor |
Correspondence Address | Home Farm House Athelhampton Dorchester Dorset DT2 7LH |
Director Name | Napier Anthony Sturt Thomas Marten |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Dean's Leaze Witchampton Wimborne Dorset BH21 5BT |
Director Name | Andrew John Sanders |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 October 2008) |
Role | Farm Manager |
Correspondence Address | White Farm Witchampton Wimborne Dorset BH21 5DR |
Secretary Name | Mr Ian Montrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Secretary Name | Andrew John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | White Farm Witchampton Wimborne Dorset BH21 5DR |
Director Name | Mr Andrew Irwin Blenkiron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(44 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Farm House Witchampton Wimborne Dorset BH21 5DR |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,115,323 |
Cash | £162,782 |
Current Liabilities | £804,755 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (13 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (12 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (12 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Court order INSOLVENCY:re block transfer replacement of liq (47 pages) |
17 April 2014 | Declaration of solvency (3 pages) |
11 April 2014 | Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD United Kingdom on 11 April 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 July 2013 | Satisfaction of charge 11 in full (1 page) |
31 July 2013 | Satisfaction of charge 12 in full (1 page) |
26 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 October 2012 | Appointment of Mr Stephen Hollis as a director (2 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Termination of appointment of Andrew Blenkiron as a director (2 pages) |
29 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
8 February 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 8 February 2012 (1 page) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
28 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Accounts made up to 31 March 2009 (19 pages) |
28 July 2009 | Appointment terminated director antony lumby (1 page) |
27 October 2008 | Appointment terminated director andrew sanders (1 page) |
27 October 2008 | Director appointed andrew blenkiron (2 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
3 July 2008 | Accounts made up to 31 March 2008 (19 pages) |
19 May 2008 | Appointment terminated secretary andrew sanders (1 page) |
19 May 2008 | Secretary appointed ian montrose (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from white farm witchampton wimborne dorset BH21 5DR (1 page) |
19 May 2008 | Director appointed ruaidhri marius james mcdonaugh (2 pages) |
6 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
31 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
2 November 2006 | Accounts made up to 31 March 2006 (17 pages) |
9 October 2006 | Return made up to 02/08/06; full list of members (8 pages) |
25 November 2005 | Accounts made up to 31 March 2005 (17 pages) |
7 September 2005 | Return made up to 02/08/05; full list of members
|
3 February 2005 | Accounts made up to 31 March 2004 (23 pages) |
1 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (20 pages) |
29 September 2003 | £ ic 35002/35000 18/08/03 £ sr 2@1=2 (1 page) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Resolutions
|
14 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
20 September 2002 | Accounts made up to 31 March 2002 (19 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members
|
26 October 2001 | Accounts made up to 31 March 2001 (18 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (20 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
31 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
23 July 1999 | Accounts made up to 31 March 1999 (21 pages) |
25 August 1998 | Accounts made up to 31 March 1998 (16 pages) |
17 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
19 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounts made up to 31 March 1997 (16 pages) |
8 October 1997 | Resolutions
|
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Accounts made up to 31 March 1996 (16 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
4 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
4 September 1995 | Accounts made up to 31 March 1995 (16 pages) |
7 July 1994 | Resolutions
|
29 June 1994 | Accounts made up to 31 March 1994 (16 pages) |
26 January 1994 | Accounts made up to 31 March 1993 (15 pages) |
6 August 1992 | Accounts made up to 31 March 1992 (14 pages) |
7 October 1983 | Accounts made up to 31 March 1983 (10 pages) |
19 August 1982 | Accounts made up to 31 March 1982 (12 pages) |
13 February 1964 | Alter mem and arts (1 page) |
9 December 1963 | Incorporation (16 pages) |