Company NameMonsal Farms Limited
DirectorAndrew Foot Sebire
Company StatusDissolved
Company Number02112714
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Andrew Foot Sebire
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLower Hurst Farm
Hartington
Buxton
Derbyshire
SK17 0HJ
Secretary NameMr Brian Frank Trent
NationalityBritish
StatusCurrent
Appointed14 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill
Gorse Bank Lane
Bakewell
Derbyshire
DE45 1SG
Director NameDavid Hugh Matthews
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressThe Manor
Caunton
Newark
Nottinghamshire
NG23 6AD

Location

Registered Address1 East Parade
Sheffield
South Yorkshire
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£186,496
Gross Profit£74,619
Net Worth-£434,597
Cash£1,388
Current Liabilities£645,602

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 May 2003Dissolved (1 page)
19 February 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C liq ipo (7 pages)
23 August 2000Appointment of a voluntary liquidator (2 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
12 November 1999Registered office changed on 12/11/99 from: sheepbridge centre sheepbridge lane chesterfield S41 9RX (1 page)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C rem/appt liq 31/12/98 (6 pages)
12 October 1998Appointment of a voluntary liquidator (1 page)
12 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 1998Declaration of solvency (3 pages)
18 June 1998Return made up to 14/06/98; no change of members (5 pages)
10 May 1998Full accounts made up to 30 September 1997 (13 pages)
30 July 1997Full accounts made up to 30 September 1996 (13 pages)
4 July 1997Return made up to 14/06/97; no change of members (5 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Full accounts made up to 30 September 1995 (10 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Return made up to 14/06/96; full list of members (7 pages)
2 August 1995Full accounts made up to 30 September 1994 (10 pages)
19 June 1995Return made up to 14/06/95; no change of members (6 pages)
5 April 1995Director resigned (2 pages)