Head Dyke Lane
Pilling
Lancashire
PR3 6SD
Director Name | Lord Christopher John Grantchester |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 January 2012) |
Role | Farmer And Peer |
Country of Residence | England |
Correspondence Address | Lower House Farm Back Coole Lane Audlem Crewe Cheshire CW3 0ER |
Secretary Name | BSDR Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 January 2012) |
Correspondence Address | 25 Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | Mr Edward Michael Astley Arlington |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlethorpe Grange Farm Ollerton Road Caunton Newark Nottinghamshire NG23 6BB |
Director Name | Reginald David Hall |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Groves Farm Shocklach Malpas Cheshire SY14 7BH Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2003) |
Role | Cotton Broker |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Anthony Lee Merry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1999) |
Role | Consultant |
Correspondence Address | North Hall Burton Rough Petworth West Sussex GU28 0JS |
Director Name | Mr Colin Stephen Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | St Osyths House East Road Oundle Northants PE8 4BX |
Director Name | Robert Frederick Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 2008) |
Role | Company Director |
Correspondence Address | March House Thoroton Nottingham Nottinghamshire NG13 9DS |
Director Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Secretary Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 6 Northmoor Road Oxford OX2 6UP |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2003) |
Correspondence Address | 12 Payton Street Stratford Upon Avon Warwickshire CV37 6UA |
Registered Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
500k at £1 | Dairy Farmers Of Britain Processing LTD 99.98% Cumulative Redeemable Preference |
---|---|
100 at £1 | Dairy Farmers Of Britain Processing LTD 0.02% Ordinary |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2012 | Final Gazette dissolved following liquidation (1 page) |
6 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 October 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (6 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Declaration of solvency (3 pages) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Declaration of solvency (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 22/04/09; full list of members (5 pages) |
19 December 2008 | Appointment terminated director robert knight (1 page) |
19 December 2008 | Appointment Terminated Director robert knight (1 page) |
19 December 2008 | Director appointed christopher john grantchester (2 pages) |
19 December 2008 | Director appointed christopher john grantchester (2 pages) |
21 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
21 May 2008 | Return made up to 22/04/08; full list of members (6 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (6 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
26 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | New director appointed (3 pages) |
21 September 2005 | Director resigned (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 August 2004 | Particulars of mortgage/charge (16 pages) |
25 August 2004 | Particulars of mortgage/charge (71 pages) |
25 August 2004 | Particulars of mortgage/charge (71 pages) |
25 August 2004 | Particulars of mortgage/charge (16 pages) |
7 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
7 June 2004 | Return made up to 22/04/04; full list of members (6 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
8 July 2002 | £ ic 562600/500100 27/06/02 £ sr 62500@1=62500 (1 page) |
8 July 2002 | £ ic 562600/500100 27/06/02 £ sr 62500@1=62500 (1 page) |
9 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
9 May 2002 | Return made up to 22/04/02; full list of members (8 pages) |
17 January 2002 | £ ic 625100/562600 28/12/01 £ sr 62500@1=62500 (1 page) |
17 January 2002 | £ ic 625100/562600 28/12/01 £ sr 62500@1=62500 (1 page) |
30 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 July 2001 | £ ic 687600/625100 29/06/01 £ sr 62500@1=62500 (1 page) |
13 July 2001 | £ ic 687600/625100 29/06/01 £ sr 62500@1=62500 (1 page) |
2 July 2001 | Return made up to 22/04/01; full list of members (8 pages) |
2 July 2001 | Return made up to 22/04/01; full list of members (8 pages) |
12 January 2001 | £ ic 750100/687600 28/12/00 £ sr 62500@1=62500 (1 page) |
12 January 2001 | £ ic 750100/687600 28/12/00 £ sr 62500@1=62500 (1 page) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
23 November 2000 | Particulars of mortgage/charge (7 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | £ ic 812600/750100 29/06/00 £ sr 62500@1=62500 (1 page) |
26 July 2000 | £ ic 812600/750100 29/06/00 £ sr 62500@1=62500 (1 page) |
10 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
28 January 2000 | £ ic 1000100/937600 30/06/99 £ sr 62500@1=62500 (1 page) |
28 January 2000 | £ ic 937600/875100 29/12/99 £ sr 62500@1=62500 (1 page) |
28 January 2000 | £ sr 62500@1 29/12/98 (1 page) |
28 January 2000 | £ ic 937600/875100 29/12/99 £ sr 62500@1=62500 (1 page) |
28 January 2000 | £ ic 1000100/937600 30/06/99 £ sr 62500@1=62500 (1 page) |
28 January 2000 | £ sr 62500@1 29/12/98 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 June 1999 | Full accounts made up to 30 April 1998 (12 pages) |
18 June 1999 | Full accounts made up to 30 April 1998 (12 pages) |
15 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 May 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Resolutions
|
2 May 1999 | Ad 24/06/97--------- £ si 1000000@1 (7 pages) |
2 May 1999 | Ad 24/06/97--------- £ si 1000000@1 (7 pages) |
2 May 1999 | Memorandum and Articles of Association (6 pages) |
2 May 1999 | Resolutions
|
2 May 1999 | Memorandum and Articles of Association (6 pages) |
2 May 1999 | Return made up to 22/04/99; no change of members (7 pages) |
2 May 1999 | Nc inc already adjusted 24/06/97 (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: mercury house tattenhall chester CH3 9PX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: mercury house tattenhall chester CH3 9PX (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Nc inc already adjusted 24/06/97 (1 page) |
15 June 1998 | Return made up to 22/04/98; full list of members (11 pages) |
15 June 1998 | Return made up to 22/04/98; full list of members (11 pages) |
1 September 1997 | New director appointed (3 pages) |
1 September 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
27 June 1997 | Company name changed walford LIMITED\certificate issued on 30/06/97 (2 pages) |
27 June 1997 | Company name changed walford LIMITED\certificate issued on 30/06/97 (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 6 northmoor road oxford oxfordshire OX2 6UP (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 6 northmoor road oxford oxfordshire OX2 6UP (1 page) |
22 April 1997 | Incorporation (9 pages) |