Company NameGorsefield Farm Limited
Company StatusDissolved
Company Number04736653
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Sheila Elaine Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGorsefield Farm
Lidget Lane, Bramley
Rotherham
South Yorkshire
S65 4LY
Director NameMr Stephen Robert Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGorsefield Farm
Lidget Lane, Bramley
Rotherham
South Yorkshire
S65 4LY
Secretary NameMr Stephen Robert Jones
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsefield Farm
Lidget Lane, Bramley
Rotherham
South Yorkshire
S65 4LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,389
Cash£100
Current Liabilities£448

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (2 pages)
5 February 2010Application to strike the company off the register (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
1 May 2009Return made up to 27/03/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 August 2008Return made up to 27/03/08; no change of members (7 pages)
29 August 2008Return made up to 27/03/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 April 2007Return made up to 27/03/07; full list of members (7 pages)
25 April 2007Return made up to 27/03/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
21 April 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/04/06
(7 pages)
21 April 2006Return made up to 27/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 April 2005Return made up to 27/03/05; full list of members (7 pages)
12 April 2005Return made up to 27/03/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
28 April 2004Return made up to 27/03/04; full list of members (7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
19 May 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
19 May 2003Ad 16/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 May 2003Ad 16/04/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
19 May 2003Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)