South Cave
Brough
North Humberside
HU15 2EA
Director Name | William Ian Chorlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 October 2002) |
Role | Pig Unit Manager |
Correspondence Address | Prairie Farm Common Road South Cave Brough North Humberside HU15 2EA |
Secretary Name | Susan Chorlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Prairie Farm Common Road South Cave Brough North Humberside HU15 2EA |
Director Name | Mrs Angela Elizabeth Sellers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 1992) |
Role | Farming Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Arram Grange Arram Beverley North Humberside HU17 7NR |
Director Name | John Andrew Sellers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 March 1992) |
Role | Farmer |
Correspondence Address | Arram Grange Arram Beverley North Humberside HU17 7NR |
Registered Address | Robson Rhodes St George House 40 Great George Street Leeds West Yorkshire LS1 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £418,582 |
Current Liabilities | £356,951 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 January 2002 | Receiver ceasing to act (2 pages) |
29 October 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 October 2000 | Receiver's abstract of receipts and payments (3 pages) |
3 April 2000 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
14 December 1999 | Administrative Receiver's report (15 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: prairie farm common road south cave brough north humberside HU15 2EA (1 page) |
6 October 1999 | Appointment of receiver/manager (1 page) |
30 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |