Company NameDukes And Botley Agriculture Limited
Company StatusDissolved
Company Number02489954
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)
Dissolution Date14 November 2012 (11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameGeoffrey William Appleby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months (closed 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch Cottage
Church Lane Curdridge
Southampton
Hampshire
SO32 2DR
Director NameMr Jonathan Arthur Appleby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months (closed 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Stream House
Donkey Lane Botley
Southampton
Hampshire
SO30 2AA
Director NameMr Patrick Benjamin Appleby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 14 November 2012)
RoleMiller
Country of ResidenceEngland
Correspondence AddressShrubbs Hill
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Secretary NameShaun Thomas Wright
NationalityBritish
StatusClosed
Appointed24 February 2003(12 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 14 November 2012)
RoleCompany Director
Correspondence Address6 Ernest Close
Emsworth
Hampshire
PO10 7NW
Director NameShaun Thomas Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2012)
RoleAccountant
Correspondence Address6 Ernest Close
Emsworth
Hampshire
PO10 7NW
Director NameMr Joseph Charles Appleby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 November 2012)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Oaktree Drive
Emsworth
Hampshire
PO10 7UJ
Director NameStephen Irish
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 November 2012)
RoleBuyer
Correspondence Address140 Porlock Road
Millbrook
Southampton
Hampshire
SO16 9JF
Director NameMr Richard Fulford Leach
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 November 2012)
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressAdber House
Sherborne
Dorset
DT9 4SG
Director NamePaul John Cordery
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressMichaelmas House
Church Road
Swanmore
Hants
SO32 2AP
Director NameThomas James Nicholas Duke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressStedham House
Droxford
Southampton
Hampshire
SO32 3PA
Director NameRichard Keith Gosney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address1 Saxon Rise
Winterborne Stickland
Blandford Forum
Dorset
DT11 0PQ
Director NameIan Stuart
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address4 Victoria Road
Netley Abbey
Southampton
Hampshire
SO31 5DH
Secretary NamePaul John Cordery
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressMichaelmas House
Church Road
Swanmore
Hants
SO32 2AP
Secretary NameAlan James Duncan
NationalityBritish
StatusResigned
Appointed22 July 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 January 2002)
RoleCompany Director
Correspondence Address5 Richards Court
Yarmouth Gardens Shirley
Southampton
Hampshire
SO15 5SE
Director NameMichael Frederick Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(7 years after company formation)
Appointment Duration10 years (resigned 20 April 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlakehurst Malmesbury Road
St Leonards
Ringwood
Hampshire
BH24 2QL

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at 1Botley Flour Milling Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£577,834
Cash£82,320
Current Liabilities£2,429,827

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 November 2012Final Gazette dissolved following liquidation (1 page)
14 November 2012Final Gazette dissolved following liquidation (1 page)
14 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
14 August 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
1 May 2012Liquidators' statement of receipts and payments to 13 February 2012 (8 pages)
1 May 2012Liquidators' statement of receipts and payments to 13 February 2012 (8 pages)
1 May 2012Liquidators statement of receipts and payments to 13 February 2012 (8 pages)
15 March 2012Liquidators' statement of receipts and payments to 13 February 2012 (18 pages)
15 March 2012Liquidators' statement of receipts and payments to 13 February 2012 (18 pages)
15 March 2012Liquidators statement of receipts and payments to 13 February 2012 (18 pages)
23 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 23 May 2011 (2 pages)
9 March 2011Appointment of a voluntary liquidator (2 pages)
9 March 2011Appointment of a voluntary liquidator (2 pages)
22 February 2011Administrator's progress report to 7 February 2011 (23 pages)
22 February 2011Administrator's progress report to 7 February 2011 (23 pages)
22 February 2011Administrator's progress report to 7 February 2011 (23 pages)
14 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
14 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
16 November 2010Administrator's progress report to 8 October 2010 (16 pages)
16 November 2010Administrator's progress report to 8 October 2010 (16 pages)
16 November 2010Administrator's progress report to 8 October 2010 (16 pages)
16 July 2010Result of meeting of creditors (53 pages)
16 July 2010Result of meeting of creditors (53 pages)
9 June 2010Statement of affairs with form 2.15B/2.14B (14 pages)
9 June 2010Statement of affairs with form 2.15B/2.14B (14 pages)
4 June 2010Statement of administrator's proposal (49 pages)
4 June 2010Statement of administrator's proposal (49 pages)
26 May 2010Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Botley Mills Botley Southampton Hampshire SO30 2GB on 26 May 2010 (1 page)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2010Appointment of an administrator (2 pages)
10 May 2010Appointment of an administrator (2 pages)
20 April 2010Appointment of an administrator (1 page)
20 April 2010Appointment of an administrator (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 May 2009Director's Change of Particulars / richard leach / 01/01/2009 / HouseName/Number was: , now: adber house; Street was: no 4 weston farm, now: adber; Area was: the street, now: ; Post Town was: albury, now: sherborne; Region was: surrey, now: dorset (1 page)
7 May 2009Return made up to 06/04/09; full list of members (5 pages)
7 May 2009Return made up to 06/04/09; full list of members (5 pages)
7 May 2009Director's change of particulars / richard leach / 01/01/2009 (1 page)
18 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
18 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
1 May 2008Director's change of particulars / joseph appleby / 01/06/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from botley mills botley southampton hampshire SO3 0GB (1 page)
1 May 2008Return made up to 06/04/08; full list of members (5 pages)
1 May 2008Registered office changed on 01/05/2008 from botley mills botley southampton hampshire SO3 0GB (1 page)
1 May 2008Return made up to 06/04/08; full list of members (5 pages)
1 May 2008Director's Change of Particulars / joseph appleby / 01/06/2007 / HouseName/Number was: , now: 1; Street was: 6 lisle way, now: oaktree drive; Post Code was: PO10 7XN, now: PO10 7UJ (1 page)
1 April 2008Registered office changed on 01/04/2008 from wildern mill charles watts way hedge end southampton hampshire SO30 4RT (1 page)
1 April 2008Registered office changed on 01/04/2008 from wildern mill charles watts way hedge end southampton hampshire SO30 4RT (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 May 2007Return made up to 06/04/07; no change of members (10 pages)
10 May 2007Return made up to 06/04/07; no change of members (10 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 06/04/06; full list of members (10 pages)
11 May 2006Return made up to 06/04/06; full list of members (10 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
20 April 2005Return made up to 06/04/05; full list of members (8 pages)
20 April 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
8 February 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
7 May 2004Return made up to 06/04/04; full list of members (8 pages)
7 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
1 February 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
30 April 2003Return made up to 06/04/03; full list of members (8 pages)
30 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
31 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
31 January 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
24 April 2002Return made up to 06/04/02; full list of members (7 pages)
24 April 2002Return made up to 06/04/02; full list of members (7 pages)
28 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
28 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (19 pages)
18 December 2000Full accounts made up to 31 March 2000 (19 pages)
30 May 2000Return made up to 06/04/00; full list of members (7 pages)
30 May 2000Return made up to 06/04/00; full list of members (7 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
23 January 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
13 April 1999Return made up to 06/04/99; no change of members (4 pages)
13 April 1999Return made up to 06/04/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
30 April 1998Return made up to 06/04/98; no change of members (4 pages)
30 April 1998Return made up to 06/04/98; no change of members (4 pages)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Full accounts made up to 31 March 1997 (19 pages)
3 February 1998Full accounts made up to 31 March 1997 (19 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
22 November 1997Particulars of mortgage/charge (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
25 April 1997Return made up to 06/04/97; full list of members (6 pages)
25 April 1997Return made up to 06/04/97; full list of members
  • 363(287) ‐ Registered office changed on 25/04/97
(6 pages)
15 April 1997Amended full accounts made up to 31 March 1996 (20 pages)
15 April 1997Amended full accounts made up to 31 March 1996 (20 pages)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
3 February 1997Full accounts made up to 31 March 1996 (19 pages)
23 May 1996Return made up to 06/04/96; no change of members (6 pages)
23 May 1996Return made up to 06/04/96; no change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (21 pages)
8 February 1996Full accounts made up to 31 March 1995 (21 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Return made up to 06/04/95; no change of members (4 pages)
18 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
6 April 1990Incorporation (22 pages)
6 April 1990Incorporation (22 pages)