Company NameRectory Farm (Laughton) Limited
Company StatusDissolved
Company Number05258810
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Jeremy Addy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazeldene Barn Stoney Bank Lane
New Mill
Holmfirth
West Yorkshire
HD9 7LZ
Director NameDexter Pollard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThwaite House Farm
Penny Hill, Firbeck
Worksop
Nottinghamshire
S81 8LS
Secretary NameMr Nigel Jeremy Addy
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Barn Stoney Bank Lane
New Mill
Holmfirth
West Yorkshire
HD9 7LZ

Location

Registered AddressUnit 1 Wortley Court
Fall Bank Industrial Estate
Dodworth Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (4 pages)
23 December 2009Application to strike the company off the register (4 pages)
20 October 2009Director's details changed for Dexter Pollard on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
(6 pages)
20 October 2009Director's details changed for Mr Nigel Jeremy Addy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dexter Pollard on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 200
(6 pages)
20 October 2009Director's details changed for Dexter Pollard on 1 October 2009 (2 pages)
27 September 2009Director and secretary's change of particulars / nigel addy / 11/12/2008 (1 page)
27 September 2009Director and Secretary's Change of Particulars / nigel addy / 11/12/2008 / HouseName/Number was: , now: hazeldene; Street was: the farmhouse, now: stoney bank lane; Area was: bank end farm bank lane wortley, now: new mill; Post Town was: sheffield, now: holmfirth; Region was: , now: west yorkshire; Post Code was: S35 7DG, now: HD9 7LZ (1 page)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2008Registered office changed on 09/01/08 from: fallbank lodge fallbank industrial estate dodworth, barnsley yorkshire S75 3LS (1 page)
9 January 2008Registered office changed on 09/01/08 from: fallbank lodge fallbank industrial estate dodworth, barnsley yorkshire S75 3LS (1 page)
5 November 2007Return made up to 13/10/07; no change of members (7 pages)
5 November 2007Return made up to 13/10/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 13/10/05; full list of members (7 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
3 November 2004Particulars of mortgage/charge (4 pages)
13 October 2004Incorporation (12 pages)
13 October 2004Incorporation (12 pages)