Company NameGroby Farms Limited
Company StatusDissolved
Company Number00565722
CategoryPrivate Limited Company
Incorporation Date5 May 1956(68 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Philip Anthony Biggs
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(50 years, 3 months after company formation)
Appointment Duration5 years (closed 23 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackwood Hill Farm
Beat Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0RU
Secretary NameDiana Josephine Crauford
NationalityBritish
StatusClosed
Appointed02 August 2006(50 years, 3 months after company formation)
Appointment Duration5 years (closed 23 August 2011)
RoleHousewife
Correspondence AddressFoxdale
Tring Station
Hertfordshire
HP23 5QU
Director NameRichard John Burrows
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 October 2001)
RoleFarmer
Correspondence AddressThe Old Hall Farm
Groby
Leicester
Leicestershire
LE6 0FL
Director NameStephen John Burrows
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 October 2001)
RoleFarmer
Correspondence AddressThe Old Hall Farm
Groby
Leicester
Leicestershire
LE6 0FL
Secretary NameKatherine Ann Burrows
NationalityBritish
StatusResigned
Appointed14 December 1990(34 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 October 2001)
RoleCompany Director
Correspondence AddressThe Old Hall Farm
Groby
Leicester
Leicestershire
LE6 0FL
Director NameMr Stephen John Humphris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(45 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrakes Well
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LP
Director NameArchie Thomas Read
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(45 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Chittoe
Chippenham
Wiltshire
SN15 2EL
Secretary NameMr Stephen John Humphris
NationalityBritish
StatusResigned
Appointed12 October 2001(45 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrakes Well
Stanton St Bernard
Marlborough
Wiltshire
SN8 4LP
Secretary NameMartin And Company (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed21 April 2005(48 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,677
Current Liabilities£48,421

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
18 April 2011Registered office address changed from the Old Hall Groby Leicester Leicestershire LE6 0FL on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from The Old Hall Groby Leicester Leicestershire LE6 0FL on 18 April 2011 (2 pages)
28 September 2010Restoration by order of the court (3 pages)
28 September 2010Restoration by order of the court (3 pages)
22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
3 July 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
16 April 2007Application for striking-off (1 page)
16 April 2007Application for striking-off (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Return made up to 31/12/05; full list of members (5 pages)
27 March 2006Return made up to 31/12/05; full list of members (5 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Declaration of assistance for shares acquisition (4 pages)
7 July 2004Declaration of assistance for shares acquisition (4 pages)
10 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: drakes well stanton st. Bernard marlborough wiltshire SN8 4LP (1 page)
8 November 2001Registered office changed on 08/11/01 from: drakes well stanton st. Bernard marlborough wiltshire SN8 4LP (1 page)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Registered office changed on 23/10/01 from: west walk building 110 regent road leicester LE1 7LT (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: west walk building 110 regent road leicester LE1 7LT (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Secretary resigned (1 page)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2000£ nc 1000/250000 15/02/00 (1 page)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 2000£ nc 1000/250000 15/02/00 (1 page)
23 February 2000Ad 15/02/00--------- £ si 113596@1=113596 £ ic 500/114096 (2 pages)
23 February 2000Ad 15/02/00--------- £ si 113596@1=113596 £ ic 500/114096 (2 pages)
23 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 June 1999Return made up to 31/12/98; full list of members (6 pages)
22 June 1999Return made up to 31/12/98; full list of members (6 pages)
21 June 1999Accounts made up to 31 March 1999 (5 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 June 1999Accounts made up to 31 March 1998 (5 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
14 May 1999Withdrawal of application for striking off (1 page)
14 May 1999Withdrawal of application for striking off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
6 January 1999Application for striking-off (1 page)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 January 1998Accounts made up to 31 March 1997 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 March 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
22 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 January 1984Accounts made up to 31 March 1982 (9 pages)
14 January 1984Accounts made up to 31 March 1982 (9 pages)
5 May 1956Incorporation (15 pages)
5 May 1956Incorporation (15 pages)