Company NamePig Breeders Supply Co. (Europe) Limited
Company StatusDissolved
Company Number01056543
CategoryPrivate Limited Company
Incorporation Date1 June 1972(51 years, 11 months ago)
Dissolution Date4 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Frank Harwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 04 April 2018)
RoleManager
Country of ResidenceFrance
Correspondence AddressLa Trinite De Reville
27270 Broglie
France
Secretary NameStuart Frank Harwood
NationalityBritish
StatusClosed
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration26 years, 4 months (closed 04 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Trinite De Reville
27270 Broglie
France
Secretary NameMargaret Joan Harwood
NationalityBritish
StatusClosed
Appointed14 March 2006(33 years, 9 months after company formation)
Appointment Duration12 years (closed 04 April 2018)
RoleCompany Director
Correspondence AddressLa Trinite De Reville
Broglie
27270
France
Director NameStephen Robert Hart
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 March 2006)
RoleFarmer
Correspondence AddressHammonds Farm
Checkendon
Reading
Berkshire
RG8 0NS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Stuart Frank Harwood
89.29%
Ordinary
12 at £1Mrs Vanessa V.f Hart
10.71%
Ordinary

Financials

Year2014
Net Worth£484,223
Cash£46,212
Current Liabilities£14,401

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
4 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
19 June 2017Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 150 Aldersgate Street London EC1A 4AB on 19 June 2017 (3 pages)
19 June 2017Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to 150 Aldersgate Street London EC1A 4AB on 19 June 2017 (3 pages)
12 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Declaration of solvency (5 pages)
12 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
12 June 2017Declaration of solvency (5 pages)
12 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 112
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 112
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 112
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 112
(4 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 112
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 112
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 March 2012Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 20 March 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 February 2011Director's details changed for Stuart Frank Harwood on 15 November 2010 (2 pages)
4 February 2011Director's details changed for Stuart Frank Harwood on 15 November 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
27 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Return made up to 15/11/08; no change of members (6 pages)
21 December 2008Return made up to 15/11/08; no change of members (6 pages)
21 November 2007Return made up to 15/11/07; no change of members (8 pages)
21 November 2007Return made up to 15/11/07; no change of members (8 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 April 2007Registered office changed on 21/04/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
21 April 2007Registered office changed on 21/04/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page)
17 January 2007Return made up to 15/11/06; full list of members (8 pages)
17 January 2007Return made up to 15/11/06; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 November 2005Return made up to 15/11/05; full list of members (7 pages)
22 November 2005Return made up to 15/11/05; full list of members (7 pages)
24 December 2004Return made up to 15/11/04; full list of members (7 pages)
24 December 2004Return made up to 15/11/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 November 2003Return made up to 15/11/03; full list of members (7 pages)
7 November 2003Return made up to 15/11/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 November 2002Return made up to 15/11/02; full list of members (7 pages)
16 November 2002Return made up to 15/11/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 November 2001Return made up to 15/11/01; full list of members (6 pages)
23 November 2001Return made up to 15/11/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 2000Return made up to 15/11/99; full list of members (6 pages)
21 January 2000Return made up to 15/11/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 December 1998Return made up to 15/11/98; no change of members (4 pages)
7 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 December 1997Return made up to 15/11/97; no change of members (4 pages)
29 December 1997Return made up to 15/11/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 December 1996Return made up to 15/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 1996Return made up to 15/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 January 1996Return made up to 15/11/95; no change of members (4 pages)
4 January 1996Return made up to 15/11/95; no change of members (4 pages)
13 October 1995Registered office changed on 13/10/95 from: somerset house blagrave street reading berkshire RG1 1QB (1 page)
13 October 1995Registered office changed on 13/10/95 from: somerset house blagrave street reading berkshire RG1 1QB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)