Wootton
North Lincolnshire
DN39 6RB
Director Name | Alison Jane Everatt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Company Director |
Correspondence Address | Eastholme Bigby Road Brigg North Lincolnshire DN20 8HN |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mr Paul William Webb |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1994) |
Role | Sales Director |
Correspondence Address | 5 Vale Cottages London SW15 3RW |
Director Name | Mr Rodney James Masters |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 February 1999) |
Role | Operations Director |
Correspondence Address | 14 Bedford Road Letchworth Hertfordshire SG6 4DJ |
Director Name | Mr John Michael Drage |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cleveland 7 St Johns Road Loughton Essex IG10 1RZ |
Secretary Name | Margaret Patricia Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Cleveland 7 St Johns Road Loughton Essex IG10 1RZ |
Director Name | David Laurence Moss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1995) |
Role | Accountant |
Correspondence Address | 13 Minniedale Surbiton Surrey KT5 8DH |
Director Name | Paul Andrew Burkitt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1999) |
Role | Sales Director |
Correspondence Address | 41 Derwent Way Black Notley Braintree Essex CM7 8UH |
Director Name | Brian Irving Homewood |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 1995) |
Role | Managing Director Food Manufac |
Correspondence Address | 20 Cedar Close Grafham Huntingdon Cambridgeshire PE28 0DZ |
Secretary Name | Mr Albert McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Latham Road Bexleyheath Kent DA6 7NQ |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Secretary Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Secretary Name | Mr Robert Stephen Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1999(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maraka Charing Hill Charing Ashford Kent TN27 0NG |
Registered Address | Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
16 December 2005 | Company name changed plumtree farms LIMITED\certificate issued on 16/12/05 (2 pages) |
7 December 2005 | Return made up to 25/09/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
19 September 2003 | Director resigned (1 page) |
11 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
6 November 2001 | Nc inc already adjusted 24/10/01 (1 page) |
6 November 2001 | Resolutions
|
3 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 September 2001 | Resolutions
|
8 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
22 December 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
7 November 2000 | Return made up to 25/09/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (17 pages) |
3 November 1999 | Return made up to 25/09/99; change of members (6 pages) |
6 August 1999 | Particulars of mortgage/charge (14 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
24 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 88/92 wallis road london E9 5LN (1 page) |
22 February 1999 | Director resigned (1 page) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Full accounts made up to 1 May 1998 (21 pages) |
23 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 26 April 1997 (21 pages) |
12 October 1997 | Return made up to 25/09/97; full list of members (6 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (21 pages) |
10 October 1996 | Return made up to 25/09/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (21 pages) |
28 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
13 September 1995 | Return made up to 25/09/95; no change of members (6 pages) |
4 December 1986 | Memorandum and Articles of Association (22 pages) |