Sharrow Lane Sharrow
Ripon
North Yorkshire
HG4 5BH
Director Name | Mr David Eric Hutchinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
Director Name | Mr David Eric Hutchinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Paddock Melmerby Ripon North Yorkshire HG4 5HW |
Secretary Name | Mr Charles Eric Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grooms Cottage Sharrow Lane Sharrow Ripon North Yorkshire HG4 5BH |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Charles Eric Hutchinson 90.00% Ordinary |
---|---|
10 at £1 | David Eric Hutchinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,922 |
Cash | £319,136 |
Current Liabilities | £116,703 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 July 2016 | Registered office address changed from Grooms Cottage, Sharow Lane Sharow Ripon North Yorkshire HG4 5BH to Westminster Business Centre Nether Poppleton York YO26 6RB on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from Grooms Cottage, Sharow Lane Sharow Ripon North Yorkshire HG4 5BH to Westminster Business Centre Nether Poppleton York YO26 6RB on 7 July 2016 (2 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Declaration of solvency (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 May 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
30 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Company name changed target farm inputs LTD\certificate issued on 02/06/15
|
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed target farm inputs LTD\certificate issued on 02/06/15
|
24 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
23 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
18 September 2012 | Appointment of Mr David Eric Hutchinson as a director (2 pages) |
18 September 2012 | Appointment of Mr David Eric Hutchinson as a director (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Termination of appointment of David Hutchinson as a director (1 page) |
24 February 2010 | Termination of appointment of Charles Hutchinson as a secretary (1 page) |
24 February 2010 | Termination of appointment of David Hutchinson as a director (1 page) |
24 February 2010 | Termination of appointment of Charles Hutchinson as a secretary (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Charles Eric Hutchinson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Charles Eric Hutchinson on 22 December 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: grooms court, sharrow lane sharrow ripon north yorkshire HG4 5BH (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: grooms court, sharrow lane sharrow ripon north yorkshire HG4 5BH (1 page) |
16 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
16 October 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Incorporation (12 pages) |
22 December 2005 | Incorporation (12 pages) |