Company NameThe Proper Welsh Milk Company Limited
Company StatusDissolved
Company Number07015838
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameFarmsmart Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Garfield Mark Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House Littleworth Road
Esher
Surrey
KT10 9PN

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Application to strike the company off the register (3 pages)
17 May 2016Application to strike the company off the register (3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
24 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(4 pages)
2 July 2013Company name changed farmsmart LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
2 July 2013Company name changed farmsmart LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
26 June 2013Appointment of Mr Thomas Alexander Atherton as a director (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (2 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (2 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Garfield Taylor as a director (1 page)
24 January 2012Termination of appointment of Garfield Taylor as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (2 pages)
16 December 2010Total exemption full accounts made up to 30 September 2010 (2 pages)
3 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
3 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Robin Paul Miller on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Robin Paul Miller on 10 September 2010 (2 pages)
6 October 2010Secretary's details changed for Robin Paul Miller on 10 September 2010 (1 page)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for Robin Paul Miller on 10 September 2010 (1 page)
6 October 2010Director's details changed for Garfield Mark Taylor on 10 September 2010 (2 pages)
6 October 2010Director's details changed for Garfield Mark Taylor on 10 September 2010 (2 pages)
11 September 2009Incorporation (26 pages)
11 September 2009Incorporation (26 pages)