London
NW1 2BE
Secretary Name | Mrs Carolyn Kloet |
---|---|
Status | Closed |
Appointed | 29 June 2017(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Angela Rosemary Johnston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Simmonds Street Holybrook Reading Berkshire RG1 6QF |
Secretary Name | Lesley Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chestnut Avenue Caversham Reading RG4 0NS |
Director Name | David James Hadden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 18 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Mr Charles Peter Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pages Farm Stebbing Dunmow Essex CM6 3BT |
Director Name | Fraser Eliot Marcus |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1998) |
Role | Investment Banker |
Correspondence Address | 3 Graham Terrace London SW1W 8JE |
Director Name | Mr Malcolm Glen McAllister |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Bury Road Lavenham Suffolk CO10 9QG |
Secretary Name | David James Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 week after company formation) |
Appointment Duration | 2 years (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 18 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | David John Turner |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 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(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Glapthorn Oundle Northamptonshire PE8 5BE |
Director Name | William Alan Prescott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Deputy Chief Executive |
Correspondence Address | Woodlea 11 Wellington Road Atherton Manchester M49 9HE |
Director Name | David Hugh Wellens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2001) |
Role | Divisional Accoountant |
Country of Residence | England |
Correspondence Address | Axholme Woodbourne Road New Mills High Peak Derbyshire SK22 3JX |
Director Name | Michael Calvert |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2000) |
Role | General Manager Agriculture |
Correspondence Address | Iscennen House 8 Chapel Lane Gaddesby Leicester Leicestershire LE7 4WB |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 4 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 August 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Joseph Beardwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2002) |
Role | Controller Commercial Division |
Correspondence Address | 57 Blenheim Gardens Kingston Upon Thames Surrey KT2 7BT |
Director Name | Ms Christine Mary Tacon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(5 years, 4 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 | Yvonne Rose Rankin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2005) |
Role | Chief Operating Officer |
Correspondence Address | The Maples Holmes Chapel Road Over Peover Cheshire WA16 9RD |
Director Name | John Southern |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 years, 3 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 | Michelle McNally |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2014) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Katherine Jane Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(15 years, 11 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(18 years, 7 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 | Mr Ian Mighell Monks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2014(18 years, 7 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(18 years, 7 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(18 years, 7 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(19 years, 7 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 |
15.7k at £0.05 | Farmcare Trading LTD 8.73% Ordinary Convertible Preferred B |
---|---|
118.4k at £0.05 | Farmcare Trading LTD 65.99% Ordinary |
45.4k at £0.05 | Farmcare Trading LTD 25.28% Ordinary Convertible Preferred A |
Latest Accounts | 7 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
18 September 1996 | Delivered on: 1 October 1996 Satisfied on: 8 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman assignation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy no: T870189 dated 31 january 1996 the sum of £1,000,000 together with the whole sums assured thereby and all bonuses which may arise thereunder. Fully Satisfied |
---|---|
8 February 1996 | Delivered on: 23 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: 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 |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019 (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
12 February 2019 | Statement of capital on 12 February 2019
|
12 February 2019 | Statement by Directors (2 pages) |
12 February 2019 | Resolutions
|
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 (9 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) |
23 October 2017 | Accounts for a dormant company made up to 8 January 2017 (9 pages) |
23 October 2017 | Accounts for a dormant company made up to 8 January 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Farmcare Trading Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017 (2 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) |
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 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 10 January 2016 (4 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 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 11 January 2015 (4 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) |
7 September 2015 | Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages) |
7 September 2015 | Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Richard Quinn on 1 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Michelle Mcnally on 1 June 2015 (2 pages) |
7 September 2015 | Director's details changed for Michelle Mcnally on 1 June 2015 (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) |
18 September 2014 | Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Register inspection address has been changed to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE (1 page) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
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 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 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) |
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 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) |
12 September 2014 | Appointment of Michelle Mcnally 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) |
13 August 2014 | Appointment of Mr Iliya William Blazic 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 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) |
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 | 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) |
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 | 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) |
15 July 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
15 July 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
8 July 2014 | Satisfaction of charge 2 in full (4 pages) |
8 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Michelle Mcnally on 1 September 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
21 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 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) |
13 September 2012 | Appointment of Ms Katherine Jane Jones as a director (2 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Ms Katherine Jane Jones as a director (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 11 January 2012 (4 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) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
20 August 2010 | Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Miss Christine Mary Tacon on 31 July 2010 (2 pages) |
20 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 | Director's details changed for Michelle Mcnally on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 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) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 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 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (1 page) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
20 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 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 (4 pages) |
16 August 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (7 pages) |
29 September 2005 | Return made up to 01/09/05; full list of members; amend (7 pages) |
12 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
12 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) |
24 June 2005 | Full accounts made up to 8 January 2005 (8 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (8 pages) |
24 June 2005 | Full accounts made up to 8 January 2005 (8 pages) |
8 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
8 November 2004 | Full accounts made up to 10 January 2004 (9 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
14 September 2003 | Return made up to 01/09/03; no change of members (4 pages) |
13 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
13 June 2003 | Full accounts made up to 11 January 2003 (9 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
20 September 2002 | Return made up to 01/09/02; no change of members (4 pages) |
23 August 2002 | Full accounts made up to 12 January 2002 (12 pages) |
23 August 2002 | Full accounts made up to 12 January 2002 (12 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Resolutions
|
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (3 pages) |
4 January 2002 | Return made up to 01/09/01; full list of members (8 pages) |
4 January 2002 | Return made up to 01/09/01; full list of members (8 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) |
26 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (8 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members (8 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
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) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
30 September 1999 | Return made up to 01/09/99; full list of members (11 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
22 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
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 | 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) |
2 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 11/01/99 (1 page) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 11/01/99 (1 page) |
7 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
7 September 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
26 August 1998 | Auditors statement (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditor's resignation (1 page) |
26 August 1998 | Auditors statement (1 page) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
25 July 1998 | New director appointed (3 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 January 1998 | Company name changed broadoak group LIMITED\certificate issued on 12/01/98 (2 pages) |
9 January 1998 | Company name changed broadoak group 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 (25 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
14 February 1997 | Company name changed broadoak farming LIMITED\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed broadoak farming LIMITED\certificate issued on 17/02/97 (2 pages) |
21 January 1997 | Return made up to 03/01/97; full list of members (12 pages) |
21 January 1997 | Return made up to 03/01/97; full list of members (12 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
16 January 1997 | Director's particulars changed (2 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (7 pages) |
23 February 1996 | Particulars of mortgage/charge (7 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
26 January 1996 | Ad 10/01/96--------- £ si [email protected]=3376 £ ic 1/3377 (2 pages) |
26 January 1996 | Ad 10/01/96--------- £ si [email protected]=3376 £ ic 1/3377 (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | £ nc 100/12552 10/01/96 (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: abbots house abbey street reading. RG1 3BD. (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: abbots house abbey street reading. RG1 3BD. (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | £ nc 100/12552 10/01/96 (1 page) |
23 January 1996 | New secretary appointed;new director appointed (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Resolutions
|
3 January 1996 | Incorporation (32 pages) |
3 January 1996 | Incorporation (32 pages) |