Lower Langford
Bristol
North Somerset
BS40 5HU
Director Name | Mr Gordon Vernon Smith |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (closed 10 March 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | La Cabana Somerlea Court Langford Road Lower Langford North Somerset BS40 5HU |
Secretary Name | Clare Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | Somerlea House Langford Road Bristol Avon BS40 5HU |
Director Name | Mr Kenneth Vernon Smith |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 April 2009) |
Role | Market Gardener |
Correspondence Address | La Cabana Somerlea Court Langford Road Lower Langford North Somerset BS40 5HU |
Director Name | Mr Roger Vernon Smith |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 September 2006) |
Role | Market Gardener |
Correspondence Address | Somerlea House Langford Road Lower Langford Bristol BS40 5HU |
Secretary Name | Mr Gordon Vernon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(13 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Newleaze Churchill Green Churchill Bristol Avon BS25 5QH |
Secretary Name | Paul John Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2007) |
Role | Accountant |
Correspondence Address | 40 Dunedin Way Weston Super Mare Avon BS22 7RW |
Director Name | Paul John Glanville |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2007) |
Role | Chartered Accountant |
Correspondence Address | 40 Dunedin Way Weston Super Mare Avon BS22 7RW |
Website | www.wheatfields.co.uk |
---|
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
64k at £1 | David John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,478,304 |
Gross Profit | £1,523,282 |
Net Worth | £1,488,468 |
Cash | £3,808 |
Current Liabilities | £4,215,461 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Administrator's progress report to 4 December 2014 (13 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (13 pages) |
10 December 2014 | Administrator's progress report to 4 December 2014 (13 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (13 pages) |
10 December 2014 | Notice of move from Administration to Dissolution on 4 December 2014 (13 pages) |
10 December 2014 | Administrator's progress report to 4 December 2014 (13 pages) |
9 December 2014 | Administrator's progress report to 4 November 2014 (13 pages) |
9 December 2014 | Administrator's progress report to 4 November 2014 (13 pages) |
9 December 2014 | Administrator's progress report to 4 November 2014 (13 pages) |
11 June 2014 | Administrator's progress report to 4 May 2014 (13 pages) |
11 June 2014 | Administrator's progress report to 4 May 2014 (13 pages) |
11 June 2014 | Administrator's progress report to 4 May 2014 (13 pages) |
12 December 2013 | Administrator's progress report to 4 November 2013 (16 pages) |
12 December 2013 | Administrator's progress report to 4 November 2013 (16 pages) |
12 December 2013 | Administrator's progress report to 4 November 2013 (16 pages) |
6 December 2013 | Notice of extension of period of Administration (15 pages) |
6 December 2013 | Notice of extension of period of Administration (15 pages) |
29 May 2013 | Administrator's progress report to 26 April 2013 (16 pages) |
29 May 2013 | Administrator's progress report to 26 April 2013 (16 pages) |
7 December 2012 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Notice of extension of period of Administration (1 page) |
7 December 2012 | Administrator's progress report to 26 October 2012 (13 pages) |
7 December 2012 | Administrator's progress report to 26 October 2012 (13 pages) |
9 July 2012 | Administrator's progress report to 7 June 2012 (15 pages) |
9 July 2012 | Administrator's progress report to 7 June 2012 (15 pages) |
9 July 2012 | Administrator's progress report to 7 June 2012 (15 pages) |
28 February 2012 | Notice of deemed approval of proposals (1 page) |
28 February 2012 | Notice of deemed approval of proposals (1 page) |
9 February 2012 | Statement of affairs with form 2.14B (6 pages) |
9 February 2012 | Statement of affairs with form 2.14B (6 pages) |
6 February 2012 | Statement of administrator's proposal (20 pages) |
6 February 2012 | Statement of administrator's proposal (20 pages) |
22 December 2011 | Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QG on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QG on 22 December 2011 (2 pages) |
19 December 2011 | Appointment of an administrator (1 page) |
19 December 2011 | Appointment of an administrator (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (25 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (25 pages) |
25 January 2011 | Director's details changed for David John Smith on 17 December 2010 (2 pages) |
25 January 2011 | Director's details changed for David John Smith on 17 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Gordon Vernon Smith on 17 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Mr Gordon Vernon Smith on 17 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-01-25
|
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (24 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
23 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (11 pages) |
2 August 2009 | Full accounts made up to 30 June 2008 (25 pages) |
2 August 2009 | Full accounts made up to 30 June 2008 (25 pages) |
2 July 2009 | Appointment terminated director kenneth smith (1 page) |
2 July 2009 | Appointment terminated director kenneth smith (1 page) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
1 March 2008 | Return made up to 17/12/07; full list of members (7 pages) |
1 March 2008 | Return made up to 17/12/07; full list of members (7 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | £ ic 90000/64000 18/10/07 £ sr 26000@1=26000 (1 page) |
8 November 2007 | £ ic 90000/64000 18/10/07 £ sr 26000@1=26000 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
21 October 2007 | Full accounts made up to 30 June 2007 (24 pages) |
21 October 2007 | Full accounts made up to 30 June 2007 (24 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Memorandum and Articles of Association (6 pages) |
10 October 2007 | Memorandum and Articles of Association (6 pages) |
10 October 2007 | Resolutions
|
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
11 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
11 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
23 March 2007 | Return made up to 17/12/06; full list of members
|
23 March 2007 | Return made up to 17/12/06; full list of members
|
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
18 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
18 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
16 March 2006 | Return made up to 17/12/05; full list of members (4 pages) |
16 March 2006 | Return made up to 17/12/05; full list of members (4 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (21 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members
|
5 January 2005 | Return made up to 17/12/04; full list of members
|
11 February 2004 | Return made up to 29/12/03; full list of members
|
11 February 2004 | Return made up to 29/12/03; full list of members
|
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
5 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
5 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
19 May 2003 | Ad 14/05/03--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages) |
19 May 2003 | Ad 14/05/03--------- £ si 50000@1=50000 £ ic 40000/90000 (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members
|
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members
|
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
23 March 1999 | Full accounts made up to 31 December 1998 (22 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Auditor's resignation (2 pages) |
13 January 1999 | Auditor's resignation (2 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: the conifers filton road hambrook bristol BS16 1QG (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: the conifers filton road hambrook bristol BS16 1QG (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: bath st cheddar somerset BS27 3AA (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: bath st cheddar somerset BS27 3AA (1 page) |
30 April 1998 | Accounts made up to 31 December 1997 (20 pages) |
30 April 1998 | Accounts made up to 31 December 1997 (20 pages) |
19 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
19 June 1997 | Accounts made up to 31 December 1996 (21 pages) |
13 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
24 June 1996 | (9 pages) |
24 June 1996 | (9 pages) |
24 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
24 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
31 October 1995 | (7 pages) |
31 October 1995 | (7 pages) |
21 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1977 | Incorporation (14 pages) |
7 November 1977 | Incorporation (14 pages) |