Company NameDarwen Agricultural Limited
Company StatusDissolved
Company Number04095909
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameOgwen Mair Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruyton Road
Little Ness
Shrewsbury
SY4 2LJ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDavid Hamilton Shaw
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40
Everard Road
Rhos On Sea
Conway
LL28 4HA
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ms Ogwen Mair Evans
100.00%
Ordinary

Financials

Year2014
Turnover£166,146
Gross Profit£57,415
Net Worth-£82,187
Cash£3,891
Current Liabilities£112,912

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
21 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(3 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(3 pages)
14 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages)
28 October 2010Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages)
28 October 2010Director's details changed for Ogwen Mair Evans on 1 November 2009 (2 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 November 2009Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages)
20 November 2009Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Ogwen Mair Evans on 2 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
5 March 2009Appointment terminated secretary david shaw (1 page)
5 March 2009Appointment terminated secretary david shaw (1 page)
5 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 December 2008Return made up to 25/10/08; full list of members (3 pages)
1 December 2008Return made up to 25/10/08; full list of members (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 2 white friars chester CH1 1NZ (1 page)
14 November 2008Registered office changed on 14/11/2008 from 2 white friars chester CH1 1NZ (1 page)
23 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
3 January 2008Return made up to 25/10/07; no change of members (6 pages)
3 January 2008Return made up to 25/10/07; no change of members (6 pages)
6 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
14 November 2006Return made up to 25/10/06; full list of members (6 pages)
24 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 February 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
22 November 2005Return made up to 25/10/05; full list of members (6 pages)
22 November 2005Return made up to 25/10/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
17 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
17 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 November 2003Return made up to 25/10/03; full list of members (6 pages)
1 November 2003Return made up to 25/10/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
19 November 2002Return made up to 25/10/02; full list of members (6 pages)
19 November 2002Return made up to 25/10/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
30 October 2001Return made up to 25/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page)
20 November 2000Registered office changed on 20/11/00 from: 16 saint john street london EC1M 4NT (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
25 October 2000Incorporation (14 pages)
25 October 2000Incorporation (14 pages)