Company NameDowgill Farm Limited
DirectorsJohn Alfred Watson and Alexandra Rachel Watson
Company StatusDissolved
Company Number02814941
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Previous NameRMS Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Alfred Watson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleFinancial Consultant
Correspondence AddressDowgill Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JR
Secretary NameLisa Hood
NationalityBritish
StatusCurrent
Appointed01 October 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressDowgill Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JR
Director NameAlexandra Rachel Watson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(6 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address5 Carlton Drive
Baildon
Shipley
West Yorkshire
BD17 5NP
Secretary NameMrs Jacqueline Jeanne Claire Luckett
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameJacinta Veronica Reynolds
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1996(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 1997)
RoleHealer
Correspondence AddressDowgill Farm
Summerbridge
Harrogate
North Yorkshire
HG3 4JR
Secretary NameKaren Anne Wolstenholme
NationalityBritish
StatusResigned
Appointed08 July 1997(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 July 1998)
RoleCompany Director
Correspondence AddressFlat 2 10 Palace Road
Ripon
North Yorkshire
HG4 1ET
Secretary NameMaureen Hudson
NationalityBritish
StatusResigned
Appointed19 July 1998(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address1a Milner Towers
Port Erin
Isle Of Man
IM9 6DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£409,642
Cash£11
Current Liabilities£81,337

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Appointment of a voluntary liquidator (1 page)
16 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2001Declaration of solvency (3 pages)
14 March 2001Registered office changed on 14/03/01 from: dowgill farm summerbridge harrogate north yorkshire HG3 4JR (1 page)
3 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
11 May 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000New director appointed (2 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
11 November 1999New secretary appointed (2 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
2 May 1999Return made up to 21/04/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
28 April 1998Return made up to 21/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
21 April 1997Return made up to 21/04/97; change of members (6 pages)
9 January 1997Director resigned (1 page)
19 August 1996New director appointed (2 pages)
12 July 1996Company name changed rms group LIMITED\certificate issued on 15/07/96 (2 pages)
21 June 1996Registered office changed on 21/06/96 from: beaufort house 4A montpelier street harrogate HG1 2TQ (1 page)
11 June 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
14 April 1996Return made up to 21/04/96; full list of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)