Company NameLakes & Dales Farms Limited
Company StatusDissolved
Company Number04280541
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NameHereford Producers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameJames Morrison Ironside
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2002(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 March 2009)
RoleButcher
Correspondence Address18 Thoresby Road
Bramcote Hills
Nottingham
NG9 3EY
Director NameMr George Richard Beach
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 17 March 2009)
RoleFruit Farmer
Country of ResidenceEngland
Correspondence AddressMudwalls Farm
Dunnington
Alcester
Warwickshire
B49 5PA
Secretary NameJames Morrison Ironside
NationalityBritish
StatusClosed
Appointed03 January 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2009)
RoleButcher
Correspondence Address18 Thoresby Road
Bramcote Hills
Nottingham
NG9 3EY
Director NameJohn Hunter Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (closed 17 March 2009)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow Howgill
Milburn
Penrith
Cumbria
CA10 1TL
Director NameJohn Mark Hawkin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCommercial Manager
Correspondence Address3 Scholars Court
Derngate
Northampton
Northamptonshire
NN1 1DQ
Secretary NameJames Morrison Ironside
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address524 Obelisk Rise
Northampton
Northamptonshire
NN2 8SY
Secretary NameMichael Mullen
NationalityBritish
StatusResigned
Appointed18 August 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 January 2007)
RoleCompany Director
Correspondence Address36 Stanley Street
Semilong
Northampton
Northamptonshire
NN2 6DE
Director NameWilliam Robert Houstoun
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 August 2007)
RoleConsultant
Correspondence AddressCairnhall Farm
Lintrathen
Kirriemuir
Angus
DD8 5JJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94-102 High Street
Hampton Hill
Middlesex
TW12 1NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
16 October 2007New director appointed (2 pages)
5 October 2007Return made up to 02/08/07; full list of members (8 pages)
20 September 2007Nc inc already adjusted 09/01/07 (1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Ad 09/01/07--------- £ si [email protected]=100 £ ic 402/502 (2 pages)
14 September 2007Ad 09/01/07--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
14 September 2007Particulars of contract relating to shares (2 pages)
14 September 2007Ad 09/01/07--------- £ si [email protected]=300 £ ic 102/402 (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: breeders house 50 hazelwood road northampton northamptonshire NN1 1LT (1 page)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
19 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007Secretary resigned (1 page)
7 January 2007New director appointed (2 pages)
14 December 2006Memorandum and Articles of Association (14 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
4 October 2006Return made up to 02/08/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
12 August 2005Return made up to 02/08/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
24 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002New secretary appointed (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Secretary resigned (1 page)
18 September 2001Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
6 September 2001Secretary resigned (1 page)