Company NameSouth Hunsley Growers Limited
Company StatusDissolved
Company Number03487784
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeal Evison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleFarmer
Correspondence AddressBraffords Farm
Raywell
Cottingham
East Yorkshire
HU16 5YL
Director NameEmma Norah Mountifield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwold
Brantingham
Brough
East Yorkshire
HU15 1QP
Secretary NamePatricia Martin
NationalityBritish
StatusClosed
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 St Marys Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameAndrew John Woodall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 12 August 2003)
RoleFarmer
Correspondence AddressRiplingham Grange
Riplingham
Cottingham
East Yorkshire
HU20 3UW
Director NameMr Richard Morris Mowforth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 12 August 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Hunsley Hall
High Hunsley
Cottingham
North Humberside
HU20 3UR
Director NameChristopher John Doran
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 12 August 2003)
RoleFarms Manager
Correspondence Address8 Ladywell Gate
Welton
Brough
North Humberside
HU15 1NL
Director NameChristopher John Holtby
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTithe Farm
Swanland Hill
North Ferriby
East Yorkshire
HU14 3JJ
Director NameJohn Gilbert Hudson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleFarmer
Correspondence AddressLittle Wauldby Farm
Swanland
North Ferriby
North Humberside
HU14 3RA
Director NameGeorge Lawrence Martin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleChartered Engineer
Correspondence AddressEast Thorpe Cottage Thorpe Road
Lockington
Driffield
East Yorkshire
YO25 9SR
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameAndrew John Woodall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleFarmer
Correspondence AddressRiplingham Grange
Riplingham
Cottingham
East Yorkshire
HU20 3UW
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered AddressRiplingham Cross Roads
Riplingham
Brough
East Yorkshire
HU15 1QU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishRowley
WardDale

Financials

Year2014
Cash£17,253
Current Liabilities£100,314

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
12 March 2003Application for striking-off (1 page)
16 April 2002Return made up to 29/12/01; no change of members (7 pages)
18 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
13 March 2001Accounting reference date extended from 31/01/01 to 31/07/01 (2 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 March 2000Director resigned (1 page)
27 January 2000Return made up to 29/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
15 January 1999Return made up to 29/12/98; full list of members (8 pages)
4 November 1998New director appointed (2 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998New director appointed (2 pages)
18 February 1998Ad 04/02/98--------- £ si 9@1=9 £ ic 1/10 (3 pages)
18 February 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
13 February 1998Director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 February 1998Secretary resigned (1 page)
29 December 1997Incorporation (36 pages)