Church Road
Wacton
Norfolk
NR15 2UG
Director Name | Clifford Spencer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1970(15 years, 3 months after company formation) |
Appointment Duration | 36 years, 4 months (resigned 04 April 2007) |
Role | Farmer |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Janice Spencer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1984(28 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 April 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Donald Armitage |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Byron Court Harrogate HG2 0LL |
Secretary Name | Clifford Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Secretary Name | Margaret Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Laburnam Farm 22 Main Street Etton Beverley North Humberside HU17 7PQ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | Simon Jonathan Meakin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Wigginton Road York North Yorkshire YO31 8HJ |
Secretary Name | Mr Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £327,794 |
Current Liabilities | £2,990,481 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | Notice of move from Administration to Dissolution (6 pages) |
4 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
13 October 2010 | Administrator's progress report to 14 September 2010 (9 pages) |
13 October 2010 | Administrator's progress report to 14 September 2010 (9 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
2 October 2009 | Notice of extension of period of Administration (2 pages) |
2 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
2 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
2 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
2 October 2009 | Notice of extension of period of Administration (2 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
31 July 2008 | Appointment terminated secretary paul thompson (1 page) |
31 July 2008 | Appointment Terminated Secretary paul thompson (1 page) |
31 July 2008 | Appointment terminated director paul thompson (1 page) |
31 July 2008 | Appointment Terminated Director paul thompson (1 page) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
26 February 2008 | Appointment Terminated Director simon meakin (1 page) |
26 February 2008 | Appointment terminated director simon meakin (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
16 November 2007 | Administrator's progress report (15 pages) |
16 November 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Statement of affairs (8 pages) |
11 July 2007 | Statement of affairs (8 pages) |
14 June 2007 | Statement of administrator's proposal (28 pages) |
14 June 2007 | Statement of administrator's proposal (28 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: springdale farm, . rudston driffield east yorkshire YO25 4DJ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: springdale farm, . rudston driffield east yorkshire YO25 4DJ (1 page) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
6 October 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
3 February 2006 | Return made up to 14/12/05; full list of members (4 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Location of debenture register (1 page) |
3 February 2006 | Location of debenture register (1 page) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page) |
3 February 2006 | Return made up to 14/12/05; full list of members (4 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
12 July 2005 | Accounts for a small company made up to 30 April 2004 (10 pages) |
12 July 2005 | Accounts for a small company made up to 30 April 2004 (10 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 14/12/04; full list of members (5 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
2 September 2004 | Accounts made up to 30 April 2003 (16 pages) |
2 September 2004 | Full accounts made up to 30 April 2003 (16 pages) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: springdale farm rudston near driffield yorks YO25 4DJ (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: springdale farm rudston near driffield yorks YO25 4DJ (1 page) |
28 February 2004 | Return made up to 14/12/03; full list of members (5 pages) |
28 February 2004 | Return made up to 14/12/03; full list of members (5 pages) |
1 February 2004 | Location of debenture register (1 page) |
1 February 2004 | Location of register of members (non legible) (1 page) |
1 February 2004 | Location of register of members (non legible) (1 page) |
1 February 2004 | Location of debenture register (1 page) |
1 February 2004 | Location - directors interests register: non legible (1 page) |
1 February 2004 | Location - directors interests register: non legible (1 page) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
3 October 2001 | Particulars of mortgage/charge (4 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Return made up to 14/12/00; full list of members (7 pages) |
12 September 2001 | Return made up to 14/12/00; full list of members (7 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members
|
5 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1997 (8 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
21 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
17 March 1998 | Return made up to 14/12/97; no change of members (5 pages) |
17 March 1998 | Return made up to 14/12/97; no change of members (5 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
27 December 1996 | New secretary appointed (2 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (17 pages) |
21 October 1996 | Accounts made up to 30 April 1996 (17 pages) |
19 December 1995 | Return made up to 14/12/95; no change of members (5 pages) |
19 December 1995 | Return made up to 14/12/95; no change of members (10 pages) |
3 October 1995 | Accounts made up to 30 April 1995 (16 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
31 May 1995 | Full accounts made up to 30 April 1994 (16 pages) |
31 May 1995 | Accounts made up to 30 April 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
21 December 1994 | Return made up to 14/12/94; no change of members (5 pages) |
21 December 1994 | Return made up to 14/12/94; no change of members (5 pages) |
22 December 1993 | Return made up to 14/12/93; full list of members (7 pages) |
23 February 1993 | Return made up to 14/12/92; full list of members (7 pages) |
20 December 1991 | Return made up to 14/12/91; full list of members (8 pages) |
17 December 1991 | Accounts made up to 30 April 1991 (14 pages) |
17 December 1991 | Full accounts made up to 30 April 1991 (14 pages) |
8 March 1991 | Return made up to 14/12/90; full list of members (8 pages) |
28 February 1991 | Accounts made up to 30 April 1990 (13 pages) |
28 February 1991 | Full accounts made up to 30 April 1990 (13 pages) |
5 January 1990 | Accounts made up to 30 April 1989 (12 pages) |
5 January 1990 | Full accounts made up to 30 April 1989 (12 pages) |
5 February 1989 | Accounts made up to 30 April 1988 (14 pages) |
5 February 1989 | Full accounts made up to 30 April 1988 (14 pages) |
25 May 1972 | Articles of association (12 pages) |
25 May 1972 | Articles of association (12 pages) |
15 September 1955 | Incorporation (31 pages) |
15 September 1955 | Incorporation (31 pages) |