Company NameA. & H. Feeds Limited
Company StatusDissolved
Company Number01314882
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)
Dissolution Date3 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameGlen Alan Antill
NationalityBritish
StatusClosed
Appointed11 April 1991(13 years, 10 months after company formation)
Appointment Duration22 years, 12 months (closed 03 April 2014)
RoleFeed Merchant
Correspondence Address79 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameGlen Alan Antill
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1977(same day as company formation)
RoleFeed Merchant
Correspondence Address79 Beaconsfield Road
Epsom
Surrey
KT18 6HY
Director NameNigel John Firth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1979(2 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 December 2009)
RoleFeed Merchant
Correspondence AddressBroadwater Farm Cottage
Grenside Road
Weybridge
Surrey

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

100 at 1J G Antill
8.00%
Ordinary
100 at 1K A Booth
8.00%
Ordinary
100 at 1P J Antill
8.00%
Ordinary
550 at 1Glen Alan Antill
44.00%
Ordinary
400 at 1Nigel John Firth
32.00%
Ordinary

Financials

Year2014
Turnover£393,307
Gross Profit£98,470
Net Worth£236,954
Cash£6,992
Current Liabilities£77,538

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
16 September 2010Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 16 September 2010 (2 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-01
(1 page)
15 September 2010Statement of affairs with form 4.19 (5 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2010Statement of affairs with form 4.19 (5 pages)
14 July 2010Termination of appointment of Glen Antill as a director (2 pages)
14 July 2010Termination of appointment of Glen Antill as a director (2 pages)
20 April 2010Termination of appointment of a secretary (1 page)
20 April 2010Termination of appointment of a secretary (1 page)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,250
(5 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,250
(5 pages)
15 January 2010Termination of appointment of Nigel Firth as a director (2 pages)
15 January 2010Termination of appointment of Nigel Firth as a director (2 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
17 April 2009Return made up to 11/04/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
7 November 2008Total exemption full accounts made up to 31 May 2006 (13 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
14 May 2008Return made up to 11/04/08; full list of members (4 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
5 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
11 April 2006Return made up to 11/04/06; full list of members (3 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 11/04/06; full list of members (3 pages)
3 October 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 October 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 August 2005Return made up to 11/04/05; full list of members (3 pages)
4 August 2005Return made up to 11/04/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
21 May 2004Return made up to 11/04/04; full list of members (6 pages)
21 May 2004Return made up to 11/04/04; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
8 May 2003Return made up to 11/04/03; full list of members (8 pages)
8 May 2003Return made up to 11/04/03; full list of members (8 pages)
30 April 2002Return made up to 11/04/02; full list of members (7 pages)
30 April 2002Return made up to 11/04/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 November 2001Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ (1 page)
23 November 2001Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ (1 page)
10 May 2001Return made up to 11/04/01; full list of members (7 pages)
10 May 2001Return made up to 11/04/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 11/04/00; full list of members (7 pages)
23 May 2000Return made up to 11/04/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 April 1999Return made up to 11/04/99; full list of members (6 pages)
25 April 1999Return made up to 11/04/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
22 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 April 1997Return made up to 11/04/97; no change of members (4 pages)
23 April 1997Return made up to 11/04/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 April 1996Return made up to 11/04/96; full list of members (6 pages)
25 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 April 1995Return made up to 11/04/95; no change of members (4 pages)
19 April 1995Return made up to 11/04/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 March 1980New secretary appointed (1 page)
4 March 1980New secretary appointed (1 page)
25 May 1977Incorporation (14 pages)
25 May 1977Incorporation (14 pages)