Todmorden
West Yorkshire
OL14 8RR
Secretary Name | Samantha Jayne Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 October 2015) |
Role | Assistant Accountant |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr James Donald Slater |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Helmsley Street East Bowling Bradford West Yorkshire BD4 7JY |
Secretary Name | Alexander Neil Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 Richmond Place Portgordon Buckie Banffshire AB56 5QX Scotland |
Director Name | Alexander Neil Stuart |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Administrator |
Correspondence Address | 19 Richmond Place Portgordon Buckie Banffshire AB56 5QX Scotland |
Secretary Name | John Martyn Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 61 Union Road Low Moor Bradford West Yorkshire |
Director Name | Mr John Martyn Gibbons |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staups Fish Farm Staups Lane Todmorden Lancashire OL14 8RR |
Secretary Name | Marjorie Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 113 Moor End Road Halifax West Yorkshire HX2 0SE |
Director Name | Janet Marie Bradley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2005) |
Role | Sales Rep |
Correspondence Address | 20 Larch Hill Crescent Odsal Bradford West Yorkshire BD6 1DR |
Secretary Name | Mr John Martyn Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staups Fish Farm Staups Lane Todmorden Lancashire OL14 8RR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.knowlendfarm.co.uk |
---|---|
Telephone | 07 711409914 |
Telephone region | Mobile |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
200 at £1 | Bradford Cargo Terminal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335,078 |
Cash | £43,566 |
Current Liabilities | £151,571 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (12 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 12 March 2015 (12 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 12 March 2015 (12 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (11 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 12 March 2014 (11 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (11 pages) |
2 April 2013 | Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Knowl End Farm Staups Lane Todmorden West Yorkshire OL14 8RR England on 2 April 2013 (2 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Resolutions
|
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Secretary's details changed for Samantha Jayne Reed on 14 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr John Martyn Gibbons on 14 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from Knowl End Farm Staups Lane Todmorden East Yorkshire OL14 8RR on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from Knowl End Farm Staups Lane Todmorden East Yorkshire OL14 8RR on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr John Martyn Gibbons on 14 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Samantha Jayne Reed on 14 February 2010 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from carlton house bull close lane halifax west yorkshire HX1 2EG (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Company name changed best distribution services limit ed\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed best distribution services limit ed\certificate issued on 24/02/06 (2 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
26 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: clough & co 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: clough & co 15-17 devonshire street keighley west yorkshire BD21 2BH (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 April 2001 | Return made up to 14/02/01; full list of members
|
11 April 2001 | Return made up to 14/02/01; full list of members
|
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
19 July 2000 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
24 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
27 October 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
27 October 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
26 February 1998 | Return made up to 14/02/98; full list of members
|
26 February 1998 | Return made up to 14/02/98; full list of members
|
24 April 1997 | Ad 30/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 1997 | Ad 30/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 12 york place leeds LS1 2DS (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 12 york place leeds LS1 2DS (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (15 pages) |
14 February 1997 | Incorporation (15 pages) |