Company NameNavergill Farms Limited
DirectorChristopher Shepherd
Company StatusDissolved
Company Number03979062
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameChristopher Shepherd
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleFarmer
Correspondence Address11
Strathnaver
Kinbrace
Sutherland
KW11 6UA
Scotland
Secretary NameRebecca Anne Shepherd
NationalityBritish
StatusCurrent
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Park Drive
Betty Hill
Caithness
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£409,088
Cash£19,996
Current Liabilities£316,824

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

14 December 2006Dissolved (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
14 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
13 December 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005Appointment of a voluntary liquidator (4 pages)
18 August 2005S/S release of liquidator (1 page)
15 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2005C/O replacement of liquidator (27 pages)
31 May 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Sec of state's release of liq (1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
27 May 2004Liquidators statement of receipts and payments (8 pages)
19 June 2003Statement of affairs (9 pages)
19 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2003Registered office changed on 17/05/03 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
20 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 July 2002Secretary's particulars changed (1 page)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
18 March 2002Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
14 February 2002Accounting reference date extended from 30/04/01 to 24/10/01 (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)