Eaton Bishop
Hereford
Herefordshire
HR2 9QT
Wales
Director Name | Mr Henry Charles Moore |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months (closed 12 September 2019) |
Role | Farmer |
Correspondence Address | Shucknall Court Weston Beggard Hereford HR1 4BH Wales |
Director Name | Mr William Ernest Wilde |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 12 September 2019) |
Role | Agricultural Machinery Dealer |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Bridstow Ross On Wye Herefordshire HR9 6QJ Wales |
Director Name | Mr Robert Thomas Andrews |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(77 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 September 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Webton Court Madley Hereford HR2 9NF Wales |
Secretary Name | John Edward Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 12 September 2019) |
Role | Company Director |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Mrs Sheila Bakker |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mill Coaters Lane Wooburn Green High Wycombe HP10 0FN |
Director Name | Mr Charles Julian Anthony Gallimore |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2012(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Norton Canon Hereford HR4 7BQ Wales |
Director Name | Mr Tobias Jeremy Sewell Moore |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2012(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Chitterne Near Warminster Wiltshire BA12 0LJ |
Director Name | Mr John Dutton Matthews |
---|---|
Date of Birth | July 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 April 2002) |
Role | Retired Farmer |
Correspondence Address | 6 Moor Farm Lane Hereford Herefordshire HR4 0NT Wales |
Director Name | Mr Roger James Phillips |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 05 September 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bromage Farm Broxwood Leominster Hereford HR6 9HN Wales |
Director Name | Mr Denys Hardwicke Thompson |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 February 1992) |
Role | Farmer |
Correspondence Address | Pixley Gate Pixley Ledbury Herefordshire HR8 2RB Wales |
Director Name | Mr Peter John Turner |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 March 2007) |
Role | Farmer |
Country of Residence | Britain |
Correspondence Address | The Hill Kings Pyon Hereford Herefordshire HR4 8PX Wales |
Secretary Name | Mr George Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(65 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 12 Hafod Road Hereford Herefordshire HR1 1SG Wales |
Director Name | Thomas Leslie Jones |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(66 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 December 2007) |
Role | Farmer |
Correspondence Address | Broadfields Bungalow Kinnersley Hereford Herefordshire HR3 6QQ Wales |
Secretary Name | Christopher David Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | Elgar House Holmer Road Hereford Herefordshire HR4 9SF Wales |
Secretary Name | Baker Tilly (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(74 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 07 March 2007) |
Correspondence Address | Elgar House Holmer Road Hereford Herefordshire HR4 9SF Wales |
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £177,341 |
Cash | £762 |
Current Liabilities | £10,302 |
Latest Accounts | 28 February 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
14 September 2018 | Liquidators' statement of receipts and payments to 8 July 2018 (17 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 8 July 2016 (15 pages) |
20 October 2017 | Liquidators' statement of receipts and payments to 8 July 2016 (15 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 8 July 2015 (15 pages) |
15 September 2016 | Liquidators' statement of receipts and payments to 8 July 2015 (15 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Resolutions
|
23 July 2014 | Registered office address changed from Elgar House Holmer Road Hereford Herefordshire HR4 9SF to 2 Humber Quays Wellington Street West Hull HU1 2BN on 23 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from Elgar House Holmer Road Hereford Herefordshire HR4 9SF to 2 Humber Quays Wellington Street West Hull HU1 2BN on 23 July 2014 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 January 2013 | Appointment of Director Charles Julian Anthony Gallimore as a director (3 pages) |
14 January 2013 | Appointment of Tobias Jeremy Sewell Moore as a director (3 pages) |
14 January 2013 | Appointment of Director Charles Julian Anthony Gallimore as a director (3 pages) |
14 January 2013 | Appointment of Tobias Jeremy Sewell Moore as a director (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (26 pages) |
15 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (26 pages) |
11 September 2012 | Termination of appointment of Roger Phillips as a director (2 pages) |
11 September 2012 | Termination of appointment of Roger Phillips as a director (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (27 pages) |
20 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (27 pages) |
12 October 2011 | Appointment of Sheila Bakker as a director (3 pages) |
12 October 2011 | Appointment of Sheila Bakker as a director (3 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Termination of appointment of Christopher Lloyd as a secretary (2 pages) |
29 October 2010 | Appointment of John Edward Matthews as a secretary (3 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (26 pages) |
29 October 2010 | Termination of appointment of Christopher Lloyd as a secretary (2 pages) |
29 October 2010 | Appointment of John Edward Matthews as a secretary (3 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (26 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (26 pages) |
18 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (26 pages) |
6 November 2009 | Secretary's details changed for Christopher David Lloyd on 28 October 2009 (3 pages) |
6 November 2009 | Secretary's details changed for Christopher David Lloyd on 28 October 2009 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (37 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (37 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 November 2007 | Return made up to 14/10/07; full list of members
|
7 November 2007 | Return made up to 14/10/07; full list of members
|
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 December 2006 | Return made up to 14/10/06; full list of members (10 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 December 2006 | Return made up to 14/10/06; full list of members (10 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 December 2005 | Return made up to 14/10/05; full list of members (10 pages) |
13 December 2005 | Return made up to 14/10/05; full list of members (10 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: the farmers' club 42 widemarsh street hereford HR4 9EP (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: the farmers' club 42 widemarsh street hereford HR4 9EP (1 page) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 November 2003 | Return made up to 14/10/03; full list of members
|
24 November 2003 | Return made up to 14/10/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 December 2002 | Return made up to 14/10/02; full list of members
|
11 December 2002 | Return made up to 14/10/02; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 December 2001 | Return made up to 14/10/01; full list of members (9 pages) |
10 December 2001 | Return made up to 14/10/01; full list of members (9 pages) |
16 October 2001 | £ sr [email protected] 08/05/00 (1 page) |
16 October 2001 | £ sr [email protected] 08/05/00 (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 14/10/00; change of members (8 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 14/10/00; change of members (8 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (8 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
15 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
15 December 1999 | Return made up to 14/10/99; full list of members (8 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
21 October 1998 | Return made up to 14/10/98; change of members (8 pages) |
21 October 1998 | Return made up to 14/10/98; change of members (8 pages) |
24 November 1997 | Return made up to 14/10/97; full list of members (16 pages) |
24 November 1997 | Return made up to 14/10/97; full list of members (16 pages) |
5 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
5 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
4 November 1996 | Return made up to 14/10/96; change of members (8 pages) |
4 November 1996 | Return made up to 14/10/96; change of members (8 pages) |
30 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |
30 October 1995 | Full accounts made up to 28 February 1995 (11 pages) |
24 October 1995 | Return made up to 14/10/95; change of members (6 pages) |
24 October 1995 | Return made up to 14/10/95; change of members (6 pages) |
23 October 1995 | Memorandum and Articles of Association (14 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Memorandum and Articles of Association (14 pages) |
23 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |