Salisbury
Wiltshire
SP5 5QS
Director Name | Mr Ruaidhri Marius James McDonaugh |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 October 2013) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Crichel House Moor Crichel Wimborne Dorset BH21 5DT |
Secretary Name | Ian Montrose |
---|---|
Status | Closed |
Appointed | 07 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 65 Tavistock Court Tavistock Square London WC1H 9HG |
Director Name | Antony Michael Rawson Lumby |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Home Farm House Athelhampton Dorchester Dorset DT2 7LH |
Director Name | Andrew John Sanders |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Farm Manager |
Correspondence Address | White Farm Witchampton Wimborne Dorset BH21 5DR |
Secretary Name | Andrew John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Farm Manager |
Correspondence Address | White Farm Witchampton Wimborne Dorset BH21 5DR |
Director Name | Mr Andrew Irwin Blenkiron |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2012) |
Role | Farm Manager |
Country of Residence | England |
Correspondence Address | White Farm House Witchampton Wimborne Dorset BH21 5DR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Crichel Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2012 | Termination of appointment of Andrew Irwin Blenkiron as a director on 15 June 2012 (2 pages) |
5 July 2012 | Termination of appointment of Andrew Blenkiron as a director (2 pages) |
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Andrew Irwin Blenkiron on 5 April 2010 (2 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 April 2009 | Director appointed mr andrew irwin blenkiron (1 page) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 April 2009 | Director appointed mr andrew irwin blenkiron (1 page) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director andrew sanders (1 page) |
17 April 2009 | Appointment Terminated Director andrew sanders (1 page) |
17 April 2009 | Appointment Terminated Director antony lumby (1 page) |
17 April 2009 | Appointment terminated director antony lumby (1 page) |
23 July 2008 | Return made up to 05/04/08; full list of members (7 pages) |
23 July 2008 | Return made up to 05/04/08; full list of members (7 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from white farm moor crichel wimborne dorset BH21 5DR (1 page) |
17 July 2008 | Secretary appointed ian montrose (2 pages) |
17 July 2008 | Secretary appointed ian montrose (2 pages) |
17 July 2008 | Director appointed ruaidhri marius james mcdonaugh (2 pages) |
17 July 2008 | Appointment terminated secretary andrew sanders (1 page) |
17 July 2008 | Appointment Terminated Secretary andrew sanders (1 page) |
17 July 2008 | Director appointed ruaidhri marius james mcdonaugh (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from white farm moor crichel wimborne dorset BH21 5DR (1 page) |
3 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 05/04/07; no change of members
|
2 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
5 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
8 November 2001 | Resolutions
|
8 November 2001 | Resolutions
|
28 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
2 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Incorporation (31 pages) |