Company NameEnvironmental Farm Management Limited
Company StatusDissolved
Company Number04192380
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)
Previous NameKingfisher Marketing UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Foulkes Clare
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year after company formation)
Appointment Duration15 years, 6 months (closed 07 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Melton Avenue
Walton
Warrington
WA4 6PQ
Director NameDr Peter John Dunleavy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(4 years after company formation)
Appointment Duration12 years, 7 months (closed 07 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Woolley Lane
Hollingworth
Hyde
Cheshire
SK14 8NN
Secretary NameMr Peter Foulkes Clare
StatusClosed
Appointed30 November 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 07 November 2017)
RoleCompany Director
Correspondence Address8 Melton Avenue
Walton
Warrington
WA4 6PQ
Director NameMr Roger Anthony Cowgill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2004)
RoleSales And Marketing Director
Correspondence Address23 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NameMr Edward David Wright
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Woodside Avenue
Frodsham
Warrington
Cheshire
WA6 7RZ
Secretary NameMr Edward David Wright
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodside Avenue
Frodsham
Warrington
Cheshire
WA6 7RZ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websiteecm.co.uk
Telephone01293 651218
Telephone regionCrawley

Location

Registered AddressBurleyheyes Estate
Arley Road
Appleton Thorn
Warrington
WA4 4RS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardGrappenhall
Built Up AreaAppleton Thorn

Shareholders

90 at £1Peter Foulkes Clare
90.00%
Ordinary
10 at £1Dr Peter John Dunleavy
10.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
1 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 April 2014Termination of appointment of Edward Wright as a secretary (1 page)
9 April 2014Appointment of Mr Peter Foulkes Clare as a secretary (2 pages)
9 April 2014Termination of appointment of Edward Wright as a director (1 page)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
30 April 2010Director's details changed for Dr Peter John Dunleavy on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Peter Foulkes Clare on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Edward David Wright on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Edward David Wright on 2 April 2010 (2 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Dr Peter John Dunleavy on 2 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Peter Foulkes Clare on 2 April 2010 (2 pages)
5 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Return made up to 02/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 02/04/06; full list of members (7 pages)
20 February 2006Accounts made up to 30 April 2005 (5 pages)
26 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2005New director appointed (2 pages)
29 April 2005Return made up to 02/04/05; full list of members (3 pages)
23 February 2005Accounts made up to 30 April 2004 (5 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 02/04/04; full list of members (5 pages)
23 February 2004Director resigned (1 page)
20 February 2004Accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 02/04/03; full list of members (7 pages)
6 February 2003Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Location of register of members (non legible) (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 14 bold street warrington WA1 1DL (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Location - directors interests register: non legible (1 page)
31 December 2002New director appointed (2 pages)
7 December 2002Accounts made up to 30 April 2002 (1 page)
29 May 2002Return made up to 02/04/02; full list of members (5 pages)
21 March 2002Company name changed kingfisher marketing uk LIMITED\certificate issued on 21/03/02 (2 pages)
2 April 2001Incorporation (18 pages)