London
NW1 2BE
Secretary Name | Mrs Carolyn Kloet |
---|---|
Status | Closed |
Appointed | 29 June 2017(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | John Howard Pawlyn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Farmer |
Correspondence Address | 14 Cassbrook Drive Fulstow Louth Lincolnshire LN11 0XR |
Director Name | Mr John Paul Michael Parker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Farmer/Company Director |
Country of Residence | England |
Correspondence Address | Highfield Metheringham Lincoln Lincolnshire LN4 3DF |
Director Name | Mr Malcolm Glen McAllister |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Bury Road Lavenham Suffolk CO10 9QG |
Director Name | Mr John Kerr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Blaxhall Hall Little Glemham Woodbridge Suffolk IP13 0BP |
Director Name | Michael Hamish Bichan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Farmer |
Correspondence Address | The Cottage Church Lane Stainton By Langworth Lincoln LN3 5BL |
Director Name | Mr Charles Peter Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pages Farm Stebbing Dunmow Essex CM6 3BT |
Director Name | Anthony John Adrian Ford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Accountant |
Correspondence Address | Uphall Farm Cottage Little Carlton Louth Lincolnshire LN11 8HW |
Secretary Name | Keith David Rennie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | 3 West Terrace High Street Cranbrook Kent TN17 3LG |
Director Name | Mr Patrick Thomas Gordon-Duff-Pennington |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1996) |
Role | Chairman Red Deer Association |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Muncaster Castle Ravenglass Cumbria CA18 1RQ |
Director Name | David James Hadden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1998) |
Role | Finance Director |
Correspondence Address | 18 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Lord Barber Of Tewkesbury Derek Barber |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 1998) |
Role | Land Consultant |
Correspondence Address | Chough House Gotherington Gloucestershire GL52 4QU Wales |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1996) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Elton Hall Peterborough PE8 6SH |
Director Name | Mr Edward Christopher Robinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Burbage Road London SE21 7AG |
Secretary Name | David James Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1998) |
Role | Finance Director |
Correspondence Address | 18 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Fraser Eliot Marcus |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 February 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 3 Graham Terrace London SW1W 8JE |
Director Name | David John Turner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 134 Hampton Road Twickenham Middlesex TW2 5QR |
Secretary Name | Simon Nicholas Jon Thackray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Glapthorn Oundle Northamptonshire PE8 5BE |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Michael Calvert |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | General Manager Agriculture |
Correspondence Address | Iscennen House 8 Chapel Lane Gaddesby Leicester Leicestershire LE7 4WB |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2001) |
Role | Divisional Accountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 August 2014) |
Role | 1803 |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Christine Mary Tacon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 December 2011) |
Role | General Manager Farming |
Country of Residence | England |
Correspondence Address | New Century House Manchester M60 4ES |
Director Name | Mr Christopher Eric Melling |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 September 2003) |
Role | Commercial Manager Farmcare |
Country of Residence | England |
Correspondence Address | 21 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Mr Stephen Murray Allan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 April 2005) |
Role | Financial Services Controller |
Correspondence Address | 89 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | John Southern |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2007) |
Role | Accountant |
Correspondence Address | 3 Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Mrs Katherine Jane Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2013) |
Role | Head Of Product Development And Farms |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2014(29 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2014) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Michelle McNally |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2016) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 6th Floor Parsonage Chambers 3 The Parsonage Manchester M3 2HW |
Director Name | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(29 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(29 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2014) |
Role | Managing Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew Cossar |
---|---|
Status | Resigned |
Appointed | 02 August 2014(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Robert Anthony Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Website | mw-van-leasing.co.uk |
---|
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Broadoak Farming LTD 100.00% Deferred Ordinary |
---|---|
1 at $1 | Broadoak Farming LTD 0.00% Ordinary |
Latest Accounts | 7 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
8 February 1996 | Delivered on: 22 February 1996 Satisfied on: 18 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2019 | Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019 (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Statement by Directors (2 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Statement of capital on 12 February 2019
|
12 February 2019 | Solvency Statement dated 07/02/19 (2 pages) |
8 October 2018 | Accounts for a dormant company made up to 7 January 2018 (8 pages) |
1 October 2018 | Registered 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 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 8 January 2017 (8 pages) |
11 October 2017 | Accounts for a dormant company made up to 8 January 2017 (8 pages) |
6 July 2017 | Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Andrew Cossar as a secretary on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 10 January 2016 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 10 January 2016 (3 pages) |
7 September 2016 | Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Michelle Mcnally as a director on 19 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
16 October 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 11 January 2015 (3 pages) |
8 October 2015 | Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages) |
8 October 2015 | Appointment of Robert Anthony Argyle as a director on 17 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Richard Quinn on 13 November 2014 (2 pages) |
5 August 2015 | Director's details changed for Michelle Mcnally on 13 November 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Richard Quinn on 13 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Michelle Mcnally on 13 November 2014 (2 pages) |
13 November 2014 | Registered 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 2014 | Registered 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) |
12 September 2014 | Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Iliya William Blazic as a director on 2 August 2014 (1 page) |
12 September 2014 | Appointment of Michelle Mcnally as a director on 2 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Ian Mighell Monks as a director on 2 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter John Pereira Gray as a director on 2 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Iliya William Blazic as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Ian Mighell Monks as a director on 2 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter John Pereira Gray as a director on 2 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Michelle Mcnally as a director on 2 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Andrew Cossar as a secretary on 2 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 2 August 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 July 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
15 August 2013 | Director's details changed for Michelle Mcnally on 31 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Michelle Mcnally on 31 July 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
1 March 2013 | Termination of appointment of Katherine Jones as a director (1 page) |
1 March 2013 | Termination of appointment of Katherine Jones as a director (1 page) |
1 March 2013 | Appointment of Mr Richard Quinn as a director (2 pages) |
1 March 2013 | Appointment of Mr Richard Quinn as a director (2 pages) |
4 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from New Century House Manchester M60 4ES on 4 December 2012 (1 page) |
10 August 2012 | Appointment of Ms Katherine Jane Jones as a director (2 pages) |
10 August 2012 | Appointment of Ms Katherine Jane Jones as a director (2 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Michelle Mcnally on 1 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Christine Tacon as a director (1 page) |
4 January 2012 | Termination of appointment of Christine Tacon as a director (1 page) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
19 August 2010 | Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
1 July 2010 | Director's details changed for Michelle Taylor on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michelle Taylor on 30 June 2010 (2 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
7 April 2008 | Accounts for a dormant company made up to 12 January 2008 (3 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
16 August 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
8 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
12 October 2004 | Accounts for a dormant company made up to 10 January 2004 (4 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (3 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (3 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
14 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 11 January 2003 (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 11 January 2003 (6 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 12 January 2002 (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 12 January 2002 (6 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
4 December 2001 | Accounting reference date extended from 31/12/01 to 11/01/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/12/01 to 11/01/02 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Return made up to 01/09/01; full list of members (9 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | Return made up to 01/09/01; full list of members (9 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 01/09/99; full list of members (9 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (3 pages) |
24 December 1998 | New director appointed (3 pages) |
9 December 1998 | Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page) |
9 December 1998 | Accounting reference date shortened from 11/01/99 to 31/12/98 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: the old dairy elton peterborough PE8 6SQ (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Auditor's resignation (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 11/01/99 (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 11/01/99 (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 January 1998 | Company name changed broadoak farming LIMITED\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed broadoak farming LIMITED\certificate issued on 12/01/98 (2 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members
|
24 November 1997 | Return made up to 31/10/97; no change of members
|
19 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
14 February 1997 | Company name changed booker farming LIMITED\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed booker farming LIMITED\certificate issued on 17/02/97 (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
9 January 1997 | Director's particulars changed (2 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members
|
29 November 1996 | Return made up to 31/10/96; full list of members
|
30 June 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
30 June 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | New director appointed (3 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
27 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
27 February 1996 | Declaration of assistance for shares acquisition (8 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
22 February 1996 | Particulars of mortgage/charge (8 pages) |
21 February 1996 | Us$ nc 0/1 07/02/96 (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Ad 07/02/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
21 February 1996 | Company name changed booker countryside LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Memorandum and Articles of Association (13 pages) |
21 February 1996 | Memorandum and Articles of Association (13 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Company name changed booker countryside LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Ad 07/02/96--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
21 February 1996 | Auditor's resignation (1 page) |
21 February 1996 | Resolutions
|
21 February 1996 | Us$ nc 0/1 07/02/96 (1 page) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
14 December 1995 | Return made up to 31/10/95; full list of members
|
14 December 1995 | Return made up to 31/10/95; full list of members
|
13 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
13 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
23 October 1984 | Incorporation (41 pages) |
23 October 1984 | Incorporation (41 pages) |