Company NameKnowl End Farm Limited
Company StatusDissolved
Company Number03321457
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date22 October 2015 (8 years, 6 months ago)
Previous NameBest Distribution Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr John Martyn Gibbons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressKnowl End Farm Staups Lane
Todmorden
West Yorkshire
OL14 8RR
Secretary NameSamantha Jayne Reed
NationalityBritish
StatusClosed
Appointed12 August 2004(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 22 October 2015)
RoleAssistant Accountant
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr James Donald Slater
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Helmsley Street
East Bowling
Bradford
West Yorkshire
BD4 7JY
Secretary NameAlexander Neil Stuart
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleAdministrator
Correspondence Address19 Richmond Place
Portgordon
Buckie
Banffshire
AB56 5QX
Scotland
Director NameAlexander Neil Stuart
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleAdministrator
Correspondence Address19 Richmond Place
Portgordon
Buckie
Banffshire
AB56 5QX
Scotland
Secretary NameJohn Martyn Gibbons
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address61 Union Road
Low Moor
Bradford
West Yorkshire
Director NameMr John Martyn Gibbons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaups Fish Farm Staups Lane
Todmorden
Lancashire
OL14 8RR
Secretary NameMarjorie Rust
NationalityBritish
StatusResigned
Appointed29 January 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address113 Moor End Road
Halifax
West Yorkshire
HX2 0SE
Director NameJanet Marie Bradley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2005)
RoleSales Rep
Correspondence Address20 Larch Hill Crescent
Odsal
Bradford
West Yorkshire
BD6 1DR
Secretary NameMr John Martyn Gibbons
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaups Fish Farm Staups Lane
Todmorden
Lancashire
OL14 8RR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.knowlendfarm.co.uk
Telephone07 711409914
Telephone regionMobile

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

200 at £1Bradford Cargo Terminal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£335,078
Cash£43,566
Current Liabilities£151,571

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved following liquidation (1 page)
22 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
22 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 June 2015Liquidators' statement of receipts and payments to 12 March 2015 (12 pages)
5 June 2015Liquidators statement of receipts and payments to 12 March 2015 (12 pages)
5 June 2015Liquidators' statement of receipts and payments to 12 March 2015 (12 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
16 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (11 pages)
16 May 2014Liquidators statement of receipts and payments to 12 March 2014 (11 pages)
16 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (11 pages)
2 April 2013Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 200
(3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 200
(3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Secretary's details changed for Samantha Jayne Reed on 14 February 2010 (1 page)
18 February 2010Director's details changed for Mr John Martyn Gibbons on 14 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from Knowl End Farm Staups Lane Todmorden East Yorkshire OL14 8RR on 18 February 2010 (1 page)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 February 2010Registered office address changed from Knowl End Farm Staups Lane Todmorden East Yorkshire OL14 8RR on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr John Martyn Gibbons on 14 February 2010 (2 pages)
18 February 2010Secretary's details changed for Samantha Jayne Reed on 14 February 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
2 October 2008Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Company name changed best distribution services limit ed\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed best distribution services limit ed\certificate issued on 24/02/06 (2 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 14/02/05; full list of members (2 pages)
26 April 2005Return made up to 14/02/05; full list of members (2 pages)
26 April 2005Registered office changed on 26/04/05 from: clough & co 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
26 April 2005Registered office changed on 26/04/05 from: clough & co 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 April 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
19 July 2000Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
9 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
27 October 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
27 October 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
26 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1997Ad 30/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 1997Ad 30/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 12 york place leeds LS1 2DS (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 12 york place leeds LS1 2DS (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
14 February 1997Incorporation (15 pages)
14 February 1997Incorporation (15 pages)