Company NameNacrofarm Developments Limited
Company StatusDissolved
Company Number05887914
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristine Angela Butcher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Farm
Red Lane
Dorking
Surrey
RH4 4DU
Director NameGraham Jack Butcher
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Farm
Red Lane
Dorking
Surrey
RH4 4DU
Secretary NameGraham Jack Butcher
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbrook Farm
Red Lane
Dorking
Surrey
RH4 4DU
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Earlystart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,039

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
27 March 2012Full accounts made up to 30 June 2011 (12 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(5 pages)
16 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
(5 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
21 March 2011Full accounts made up to 30 June 2010 (13 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Christine Angela Butcher on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Christine Angela Butcher on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Christine Angela Butcher on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Return made up to 26/07/09; full list of members (3 pages)
21 April 2009Full accounts made up to 30 June 2008 (16 pages)
21 April 2009Full accounts made up to 30 June 2008 (16 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
30 April 2008Appointment Terminated Secretary c & p company secretaries LIMITED (1 page)
30 April 2008Appointment terminated secretary c & p company secretaries LIMITED (1 page)
30 April 2008Secretary appointed graham jack butcher (2 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 April 2008Secretary appointed graham jack butcher (2 pages)
7 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
7 April 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)