Company NameWHSN Farms Limited
Company StatusDissolved
Company Number07653719
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Gordon Rennie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF
Director NameMr Alexander Digby Guthe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Hill Farmhouse Kepwick
Thirsk
North Yorkshire
YO7 4BH
Secretary NameMr Ian Edward Ogden
StatusClosed
Appointed18 June 2019(8 years after company formation)
Appointment Duration7 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address66 Bilsdale Road
Hartlepool
TS25 2AH
Secretary NameMr Thomas Gordon Rennie
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Orchid Road
Hartlepool
Cleveland
TS26 0AF

Location

Registered AddressKepwick Mill
Kepwick
Thirsk
North Yorkshire
YO7 4BH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKepwick
WardBagby & Thorntons
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£62,398
Net Worth£4,831
Cash£760
Current Liabilities£26,515

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
18 June 2019Appointment of Mr Ian Edward Ogden as a secretary on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of Thomas Gordon Rennie as a secretary on 18 June 2019 (1 page)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Director's details changed for Mr Alexander Digby Guthe on 6 April 2016 (2 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Director's details changed for Mr Alexander Digby Guthe on 6 April 2016 (2 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(5 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (5 pages)
21 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Secretary's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Director's details changed for Mr Thomas Gordon Rennie on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 November 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
21 November 2011Current accounting period shortened from 30 June 2012 to 31 January 2012 (3 pages)
1 June 2011Incorporation (24 pages)
1 June 2011Incorporation (24 pages)