Company NameUnderley Farms
Company StatusDissolved
Company Number00533810
CategoryPrivate Unlimited Company
Incorporation Date27 May 1954(69 years, 11 months ago)
Dissolution Date1 March 2009 (15 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameDavid Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(37 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 01 March 2009)
RoleFarmer
Correspondence AddressBull Hill
Chillaton
Lifton
Devon
PL16 0HE
Director NameJames Edward Barber
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(44 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 01 March 2009)
RoleStudent
Correspondence AddressUnderley
Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RX
Secretary NameDavid Barber
NationalityBritish
StatusClosed
Appointed06 May 2005(50 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 01 March 2009)
RoleFarmer
Correspondence AddressBull Hill
Chillaton
Lifton
Devon
PL16 0HE
Director NameRosemary Joyce Green
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressOrgreave House
Alrewas
Burton-On-Trent
Staffs
Secretary NameMelanie Lynn Barber
NationalityBritish
StatusResigned
Appointed12 December 1991(37 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressUnderley Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RX
Director NameMelanie Lynn Barber
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(41 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 May 2005)
RoleCompany Director
Correspondence AddressUnderley Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RX

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2008Liquidators statement of receipts and payments to 25 November 2008 (7 pages)
1 December 2008Return of final meeting in a members' voluntary winding up (6 pages)
1 October 2008Liquidators statement of receipts and payments to 20 September 2008 (6 pages)
2 April 2008Liquidators statement of receipts and payments to 20 September 2008 (6 pages)
27 September 2007Liquidators statement of receipts and payments (6 pages)
28 March 2007Liquidators statement of receipts and payments (8 pages)
5 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2006Appointment of a voluntary liquidator (1 page)
4 April 2006Registered office changed on 04/04/06 from: elgar house holmer road hereford herefordshire HR4 9SF (1 page)
28 March 2006Declaration of solvency (3 pages)
9 February 2006Return made up to 12/12/05; full list of members (7 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: underley stoke bliss tenbury worcs WR15 8RX (1 page)
10 December 2004Return made up to 12/12/04; full list of members (7 pages)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Return made up to 12/12/03; full list of members (7 pages)
9 December 2002Return made up to 12/12/02; full list of members (7 pages)
14 January 2002Return made up to 12/12/01; full list of members (7 pages)
13 February 2001Return made up to 12/12/00; full list of members (7 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1999New director appointed (2 pages)
21 January 1999Return made up to 12/12/98; no change of members (4 pages)
16 October 1998Memorandum and Articles of Association (13 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998Return made up to 12/12/97; full list of members (6 pages)
21 January 1997Return made up to 12/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 March 1996New director appointed (2 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1996Accounting reference date extended from 25/03 to 31/03 (1 page)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
1 November 1968Particulars of mortgage/charge (3 pages)
29 February 1968Certificate of re-registration from Limited to Unlimited (1 page)