Company NameBroadoak Countryside Limited
Company StatusDissolved
Company Number00873538
CategoryPrivate Limited Company
Incorporation Date10 March 1966(58 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesWard & Co.(Bristol)Limited and Sharpes Farms Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Richard Quinn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(47 years after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2019)
RoleHead Of Farms
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMrs Carolyn Kloet
StatusClosed
Appointed29 June 2017(51 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressGibbs Buildig 215 Euston Road
London
NW1 2BE
Director NameMr Edward Christopher Robinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Burbage Road
London
SE21 7AG
Director NameKeith David Rennie Alexander
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 November 1995)
RoleAccountant
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Secretary NameKeith David Rennie Alexander
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 1994)
RoleCompany Director
Correspondence Address3 West Terrace
High Street
Cranbrook
Kent
TN17 3LG
Secretary NameShirley Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed27 October 1994(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 November 1995)
RoleCompany Director
Correspondence Address25 Stoney Common
Stansted
Essex
CM24 8NF
Director NameMr Charles Peter Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(29 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 November 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPages Farm
Stebbing
Dunmow
Essex
CM6 3BT
Director NameMr Malcolm Glen McAllister
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Bury Road
Lavenham
Suffolk
CO10 9QG
Secretary NameDavid James Hadden
NationalityBritish
StatusResigned
Appointed24 November 1995(29 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1998)
RoleFinance Director
Correspondence Address18 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Secretary NameSimon Nicholas Jon Thackray
NationalityBritish
StatusResigned
Appointed02 February 1998(31 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Glapthorn
Oundle
Northamptonshire
PE8 5BE
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed29 May 1998(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleGeneral Manager Agriculture
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed18 March 1999(33 years after company formation)
Appointment Duration15 years, 4 months (resigned 02 August 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Christine Mary Tacon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(35 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 December 2011)
RoleGeneral Manager Farming
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameJohn Southern
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2007)
RoleAccountant
Correspondence Address3 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameMichelle McNally
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(41 years after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2014)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Katherine Jane Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(45 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2013)
RoleHead Of Product Development And Farms
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2014(48 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(48 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(48 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 August 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building Euston Road
London
NW1 2BE
Secretary NameMr Andrew Cossar
StatusResigned
Appointed02 August 2014(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameRobert Anthony Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(49 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE

Contact

Websitemw-van-leasing.co.uk

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Broadoak Farming LTD
100.00%
Ordinary

Accounts

Latest Accounts7 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019 (1 page)
6 March 2019Application to strike the company off the register (3 pages)
12 February 2019Statement of capital on 12 February 2019
  • GBP 1
(5 pages)
12 February 2019Statement by Directors (2 pages)
12 February 2019Solvency Statement dated 07/02/19 (2 pages)
12 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2018Accounts for a dormant company made up to 7 January 2018 (8 pages)
1 October 2018Registered office address changed from Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England to Gibbs Building 215 Euston Road London NW1 2BE on 1 October 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 8 January 2017 (8 pages)
10 October 2017Accounts for a dormant company made up to 8 January 2017 (8 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages)
30 June 2017Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page)
30 June 2017Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages)
30 June 2017Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages)
30 June 2017Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page)
28 October 2016Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016 (1 page)
14 October 2016Accounts for a dormant company made up to 10 January 2016 (3 pages)
14 October 2016Accounts for a dormant company made up to 10 January 2016 (3 pages)
7 September 2016Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page)
7 September 2016Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500
(4 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
16 October 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
8 October 2015Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages)
8 October 2015Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500
(4 pages)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500
(4 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages)
7 September 2015Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,500
(4 pages)
7 September 2015Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages)
13 November 2014Registered office address changed from 1 Angel Square Manchester M60 0AG to 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 1 Angel Square Manchester M60 0AG to 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 13 November 2014 (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,500
(5 pages)
18 September 2014Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,500
(5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,500
(5 pages)
18 September 2014Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
12 September 2014Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page)
12 September 2014Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages)
12 September 2014Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page)
12 September 2014Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
13 August 2014Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages)
8 August 2014Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages)
7 August 2014Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page)
7 August 2014Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
4 September 2013Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,500
(4 pages)
4 September 2013Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,500
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,500
(4 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
1 March 2013Termination of appointment of Katherine Jones as a director (1 page)
1 March 2013Appointment of Mr Richard Quinn as a director (2 pages)
1 March 2013Termination of appointment of Katherine Jones as a director (1 page)
1 March 2013Appointment of Mr Richard Quinn as a director (2 pages)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
13 September 2012Appointment of Ms Katherine Jane Jones as a director (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of Christine Tacon as a director (1 page)
4 January 2012Termination of appointment of Christine Tacon as a director (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
19 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
19 August 2010Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages)
19 August 2010Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Michelle Taylor on 30 June 2010 (2 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
7 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
7 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Director resigned (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Return made up to 01/09/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
16 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
29 September 2005Return made up to 01/09/05; full list of members; amend (5 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
8 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
12 October 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
13 June 2003Accounts for a dormant company made up to 11 January 2003 (6 pages)
13 June 2003Accounts for a dormant company made up to 11 January 2003 (6 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
8 July 2002Accounts for a dormant company made up to 12 January 2002 (6 pages)
8 July 2002Accounts for a dormant company made up to 12 January 2002 (6 pages)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2001Accounting reference date extended from 31/12/01 to 11/01/02 (1 page)
4 December 2001Accounting reference date extended from 31/12/01 to 11/01/02 (1 page)
4 December 2001Return made up to 01/09/01; full list of members (6 pages)
4 December 2001Return made up to 01/09/01; full list of members (6 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 01/09/99; full list of members (7 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Return made up to 01/09/99; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (3 pages)
9 December 1998Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page)
9 December 1998Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page)
9 December 1998Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page)
9 December 1998Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page)
19 November 1998Return made up to 31/10/98; full list of members (5 pages)
19 November 1998Return made up to 31/10/98; full list of members (5 pages)
28 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
28 September 1998Accounting reference date extended from 31/12/98 to 11/01/99 (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
13 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/11/97
(4 pages)
13 November 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 13/11/97
(4 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 March 1997Company name changed sharpes farms LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed sharpes farms LIMITED\certificate issued on 14/03/97 (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Return made up to 31/10/96; full list of members (6 pages)
29 November 1996Return made up to 31/10/96; full list of members (6 pages)
1 July 1996Registered office changed on 01/07/96 from: white hall coppingford road sawtry cambridgeshire PE17 5XT (1 page)
1 July 1996Registered office changed on 01/07/96 from: white hall coppingford road sawtry cambridgeshire PE17 5XT (1 page)
1 July 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
1 July 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
14 December 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
4 October 1984Company name changed\certificate issued on 04/10/84 (1 page)
4 October 1984Company name changed\certificate issued on 04/10/84 (1 page)
10 March 1966Certificate of incorporation (1 page)
10 March 1966Certificate of incorporation (1 page)