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(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 June 2010) |
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(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 June 2010) |
Correspondence Address | 25 Milton Park Abingdon Oxfordshire OX14 4SH |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Charles Patrick Gabriel Gregan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chapel Barn Lyneham Chipping Norton Oxfordshire OX7 6QL |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Geoffrey Walter Vickers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2001) |
Role | Farm Manager |
Correspondence Address | Castleside Farm Tattenhall Lane Beeston Tarporley Cheshire CW6 9UA |
Director Name | Mr Edward Michael Astley Arlington |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 2005) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Middlethorpe Grange Farm Ollerton Road Caunton Newark Nottinghamshire NG23 6BB |
Director Name | Robert Frederick Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 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 |
Secretary Name | Oxford Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
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 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
19 December 2008 | Director appointed lord christopher john grantchester (2 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 lord christopher john grantchester (2 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
21 November 2008 | Accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
22 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
3 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
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 13/04/07; full list of members (5 pages) |
8 May 2007 | Return made up to 13/04/07; full list of members (5 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (5 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (5 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
4 May 2005 | Return made up to 13/04/05; full list of members (5 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 13/04/04; full list of members (5 pages) |
7 June 2004 | Return made up to 13/04/04; full list of members (5 pages) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 November 2003 | Accounts made up to 31 March 2003 (5 pages) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members (9 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 3 worley court bolesworth road, tattenhall chester cheshire CH3 9HL (1 page) |
8 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 August 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (16 pages) |