Ducklington
Oxon
OX29 7YH
Director Name | Mr Mark Roy Wannell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 05 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farm The High Street Bampton Oxfordshire OX18 2JN |
Secretary Name | Mr Mark Roy Wannell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 12 years (closed 05 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Home Farm The High Street Bampton Oxfordshire OX18 2JN |
Director Name | Alison Christine Cannon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Home Farm House Shaw Hill Drive Whittle Le Wolds Lancashire PR6 7PN |
Director Name | Mr Nigel Peter Joice |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Uphouse Farm South Raynham Fakenham Norfolk NR21 7HW |
Director Name | Mr Andrew Eric McKenzie |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Farming-Director |
Country of Residence | England |
Correspondence Address | 2 Southwood Farm Shalden Alton Hampshire GU34 4EB |
Director Name | Mr Charles Edward Cornwall Bourns |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Southend Poultry Farm Charfield Wotton Under Edge Gloucester GL12 8LL Wales |
Secretary Name | Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodstock Road South St Albans Hertfordshire AL1 4QJ |
Director Name | Ruth Jane Kirkwood Griffiths |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Marketing |
Correspondence Address | 50 Osborne Place Aberdeen Aberdeenshire AB25 2DB Scotland |
Director Name | Jan Romer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Role | Sales And Marketing |
Correspondence Address | Ferne Cottage Ivy Grove Ripley Derbyshire DE5 3HN |
Registered Address | Europoint House 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Termination of appointment of Charles Edward Cornwall Bourns as a director on 1 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 no member list (5 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Annual return made up to 10 May 2015 no member list (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
17 June 2010 | Termination of appointment of Ruth Griffiths as a director (1 page) |
17 June 2010 | Termination of appointment of Andrew Mckenzie as a director (1 page) |
17 June 2010 | Termination of appointment of Jan Romer as a director (1 page) |
17 June 2010 | Termination of appointment of Nigel Joice as a director (1 page) |
24 May 2010 | Annual return made up to 16 May 2009 no member list (4 pages) |
29 March 2010 | Registered office address changed from Nfu Agriculture House Stoneleigh Park Warwickshire CV8 2LZ on 29 March 2010 (1 page) |
9 November 2009 | Annual return made up to 6 October 2009 (19 pages) |
9 November 2009 | Annual return made up to 6 October 2009 (19 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 October 2008 | Annual return made up to 06/10/08 (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 October 2007 | Annual return made up to 06/10/07
|
16 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 November 2006 | Annual return made up to 06/10/06 (6 pages) |
18 April 2006 | Annual return made up to 06/10/05
|
18 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: nfu agriculture house 164 shaftesbury avenue london WC2H 8HL (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
16 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 December 2004 | Annual return made up to 06/10/04
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
6 October 2003 | Incorporation (26 pages) |