Company NameNeatmarsh Growers Limited
Company StatusDissolved
Company Number04499837
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameGillian Lesley Wood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleMarket Gardener
Correspondence AddressNeat Marsh House
Neat Marsh Road, Preston
Hull
East Yorkshire
HU12 8TP
Director NameStephen Wood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleMarket Gardener
Correspondence AddressNeat Marsh House
Neat Marsh Road, Preston
Hull
East Yorkshire
HU12 8TP
Secretary NameGillian Lesley Wood
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleMarket Gardener
Correspondence AddressNeat Marsh House
Neat Marsh Road, Preston
Hull
East Yorkshire
HU12 8TP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressNeat Marsh House
Neat Marsh Road, Preston
Hull
East Yorkshire
HU12 8TP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness

Financials

Year2014
Net Worth-£13,034
Cash£27,762
Current Liabilities£100,440

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Application for striking-off (1 page)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 September 2003Return made up to 31/07/03; full list of members (7 pages)
19 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
10 August 2002New director appointed (2 pages)
31 July 2002Incorporation (14 pages)