Barthomley
Crewe
Cheshire
CW2 5NT
Director Name | John Michael Abell |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Farmer |
Correspondence Address | Crowle Cotage Close Lane Alsager Stoke On Trent ST7 2UA |
Director Name | Nigel John Brierley Atkinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Farm Contractor |
Correspondence Address | Lower Bank Farm 52 Spring Bank Scholar Green Stoke On Trent ST7 3LB |
Director Name | Paul Anthony Abell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Barthomley Crewe Cheshire CW2 5PQ |
Secretary Name | Nigel John Brierley Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Farm Contractor |
Correspondence Address | Lower Bank Farm 52 Spring Bank Scholar Green Stoke On Trent ST7 3LB |
Secretary Name | Pamela Abell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2000) |
Role | Secretary |
Correspondence Address | Top End Farm Barthomley Crewe CW2 5NT |
Secretary Name | Martin Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | East Rise 6 Minnie Close Halmer End Stoke On Trent Staffordshire ST7 8BY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Top End Farm Barthomley Road Crewe Cheshire CW2 5NT |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
150 at £1 | Paul Anthony Abell 50.00% Ordinary |
---|---|
150 at £1 | Robert Mark Abell 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Termination of appointment of Paul Anthony Abell as a director on 31 March 2014 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Paul Anthony Abell on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Mark Abell on 28 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of John Abell as a director (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated secretary martin bickerton (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Return made up to 04/10/07; change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: crowle cottage close lane alsager stoke on trent ST7 2UA (1 page) |
10 December 2006 | Return made up to 04/10/06; full list of members (7 pages) |
17 March 2006 | Return made up to 04/10/05; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 November 2001 | Return made up to 04/10/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members
|
6 October 2000 | New secretary appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members
|
18 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 04/10/98; full list of members
|
16 July 1998 | New secretary appointed (2 pages) |
3 October 1997 | Return made up to 04/10/97; full list of members
|
18 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
18 February 1996 | Accounting reference date notified as 31/03 (1 page) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
4 October 1995 | Incorporation (15 pages) |