Company NameThe Farm (Ripponden) Limited
Company StatusDissolved
Company Number06801792
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMrs Lorna Bryce Beer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButchers Arms, Rochdale Road Ripponden
Sowerby Bridge
HX6 4JU

Location

Registered Address10-12 Commercial Street
Shipley
West Yorkshire
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lorna Bryce Beer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
15 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Registered office address changed from Butchers Arms Rochdale Road Ripponden Sowerby Bridge HX6 4JU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Butchers Arms Rochdale Road Ripponden Sowerby Bridge HX6 4JU on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Butchers Arms Rochdale Road Ripponden Sowerby Bridge HX6 4JU on 6 May 2014 (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Director's details changed for Mrs Lorna Bryce Beer on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Lorna Bryce Beer on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Lorna Bryce Beer on 8 May 2013 (2 pages)
8 May 2013Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 100
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
26 January 2009Incorporation (16 pages)
26 January 2009Incorporation (16 pages)