Company NameKEW House Farm Limited
Company StatusDissolved
Company Number00354439
CategoryPrivate Limited Company
Incorporation Date28 June 1939(84 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Brewster
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressPark House,9 Moy Road
Dungannon
Co Tyrone
BT71 6BU
Northern Ireland
Director NameMr Eric Reid
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Crewcatt Road
Richhill
Armagh
BT61 8QN
Northern Ireland
Secretary NameMr Ian Brewster
NationalityBritish
StatusClosed
Appointed31 December 1991(52 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPark House,9 Moy Road
Dungannon
Co Tyrone
BT71 6BU
Northern Ireland
Director NameMr Robert Trefor Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address24 Glenavy Road
Lisburn
County Antrim
BT28 3UT
Northern Ireland

Location

Registered AddressRoyal Oak Building Marsh Bank
Employment Park Middlewich
Road Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Financials

Year2014
Net Worth£162,338

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
15 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 November 2007Withdrawal of application for striking off (1 page)
21 November 2007Application for striking-off (1 page)
14 November 2007Director resigned (1 page)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 November 2004Accounting reference date shortened from 04/01/05 to 31/12/04 (1 page)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(7 pages)
11 January 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)