Methwold
Thetford
Norfolk
IP26 4PQ
Director Name | Nicholas George Darby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Farner |
Correspondence Address | Bars Hall Farm West Dereham Kings Lynn Norfolk PE33 9PR |
Secretary Name | Mr Jeremy Richard Darby |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1999(39 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House 20 Globe Street Methwold Thetford Norfolk IP26 4PQ |
Director Name | Anthony Richard Darby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Canister Hall Farm Little Dunham Kings Lynn Norfolk PE32 2DF |
Director Name | Mrs Caroline Eve Darby |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2000) |
Role | Housewife |
Correspondence Address | Warren Farm Beachamwell Swaffham Norfolk PE37 8AT |
Director Name | Mrs Elizabeth Anne Joy Darby |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Housewife |
Correspondence Address | Moles Green Old Severalls Road Methwold Hythe Norfolk IP26 4QR |
Director Name | Mr Francis Mitchell Darby |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Farmer |
Correspondence Address | Moles Green Old Severalls Road Methwold Hythe Norfolk IP26 4QR |
Director Name | Mr Hugh Jonathan Mitchell Darby |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 13 December 1999) |
Role | Farmer |
Correspondence Address | Warren Farm Beachamwell Swaffham Norfolk PE37 8AT |
Director Name | Mr John Adrian Darby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Banham Farm Severall Road, Methwold Hythe Thetford Norfolk IP26 4QU |
Director Name | Timothy Hugh Darby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2000) |
Role | Farmer |
Correspondence Address | Valley Farm Boyton Woodbridge Suffolk IP12 3LF |
Director Name | Mrs Jane Elizabeth Lewis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marguerite Cottage The Street Gooderstone Swaffham Norfolk PE33 9BP |
Secretary Name | Mr Hugh Jonathan Mitchell Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(31 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Warren Farm Beachamwell Swaffham Norfolk PE37 8AT |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,158,629 |
Cash | £451 |
Current Liabilities | £1,591,541 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2007 | Dissolved (1 page) |
---|---|
2 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 9 bond court leeds west yorkshire LS1 2SW (1 page) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
20 March 2003 | Liquidators statement of receipts and payments (6 pages) |
24 September 2002 | Liquidators statement of receipts and payments (6 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: abacus house castle park cambridge CB3 0AN (1 page) |
13 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Statement of affairs (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: king street house 15 upper king street norwich NR3 1RB (1 page) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
18 August 2000 | Accounts for a small company made up to 31 July 1998 (9 pages) |
2 March 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | Return made up to 12/12/99; full list of members
|
1 July 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
14 January 1999 | Return made up to 12/12/98; no change of members (9 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1997 (10 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: bars hall farm west dereham kings lynn norfolk PE33 9RP (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: old feltwell rd methwold thetford norfolk IP26 4PW (1 page) |
15 January 1998 | Return made up to 12/12/97; full list of members (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
16 January 1997 | Return made up to 12/12/96; no change of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 December 1995 | Return made up to 12/12/95; no change of members (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |