Company NameThe Farmers Boy (UK) Limited
Company StatusDissolved
Company Number06232660
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Darren Steven Milner
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmers Boy 44 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP
Director NameMrs Rebecca Jane Milner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmers Boy 44 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP
Secretary NameMrs Rebecca Jane Milner
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmers Boy 44 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

50 at £1Darren Steven Milner
50.00%
Ordinary
50 at £1Rebecca Jane Milner
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,337
Cash£10,614
Current Liabilities£113,628

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 August 2007Delivered on: 5 September 2007
Persons entitled: Punch Taverns (Ptl) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £12,567.25.
Outstanding

Filing History

15 November 2019Final Gazette dissolved following liquidation (1 page)
16 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 16 August 2019 (2 pages)
15 August 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2018Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 26 July 2018 (2 pages)
20 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-28
(1 page)
20 July 2018Statement of affairs (10 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 February 2017Director's details changed for Mrs Rebecca Jane Milner on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Darren Steven Milner on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Darren Steven Milner on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mrs Rebecca Jane Milner on 1 February 2017 (2 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 September 2012Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 19 September 2012 (2 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 March 2012Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 22 March 2012 (1 page)
22 March 2012Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England on 22 March 2012 (1 page)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Whitby Court, Abbey Road Shepley Huddersfield HD8 8EL on 1 June 2011 (1 page)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page)
31 May 2011Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page)
31 May 2011Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages)
31 May 2011Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages)
31 May 2011Secretary's details changed for Rebecca Jane Mcevoy on 1 August 2010 (1 page)
31 May 2011Director's details changed for Rebecca Jane Mcevoy on 1 August 2010 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page)
6 May 2010Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page)
6 May 2010Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Rebecca Jane Mcevoy on 1 October 2009 (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Darren Steven Milner on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rebecca Jane Mcevoy on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 November 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
16 November 2007Accounting reference date extended from 31/05/08 to 31/07/08 (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Ad 01/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
1 May 2007Incorporation (14 pages)
1 May 2007Incorporation (14 pages)