Company NameBury Green Farm Riding School Limited
Company StatusDissolved
Company Number06519769
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMrs Shirley Anne Pearce
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bankside
Enfield
Middlesex
EN2 8BN
Secretary NameClaire Lee Nash
NationalityBritish
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Hedge Hill
Enfield
Middlesex
EN2 8RU
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address12 Bankside
Enfield
Middlesex
EN2 8BN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

1 at £1Shirley Anne Pearce
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
22 April 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 April 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
17 September 2008Secretary appointed claire lee nash (2 pages)
17 September 2008Director appointed shirley ann pearce (2 pages)
17 September 2008Director appointed shirley ann pearce (2 pages)
17 September 2008Registered office changed on 17/09/2008 from c/o 24 woodside road woodford green essex IG8 0TR (1 page)
17 September 2008Registered office changed on 17/09/2008 from c/o 24 woodside road woodford green essex IG8 0TR (1 page)
17 September 2008Secretary appointed claire lee nash (2 pages)
7 March 2008Registered office changed on 07/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
7 March 2008Appointment terminated director abergan reed LTD (1 page)
7 March 2008Registered office changed on 07/03/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
7 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
7 March 2008Appointment terminated director abergan reed LTD (1 page)
7 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
1 March 2008Incorporation (14 pages)
1 March 2008Incorporation (14 pages)