Bradford
West Yorkshire
BD12 9EJ
Director Name | Andrew Nigel Fawbert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 2021) |
Role | Senior Technical Services Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr John Hudson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | PTL Governance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 November 2021) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Co Sec Assistant |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | John Roderick Austin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Regional Business Manager Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Andrew Lewis Bond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Regulatory Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Julie Green |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nufarm Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2021 | Application to strike the company off the register (2 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
30 August 2018 | Director's details changed for Pitmans Trustees Limited on 7 July 2018 (1 page) |
30 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Julie Green as a director on 23 November 2017 (1 page) |
27 July 2018 | Termination of appointment of Andrew Lewis Bond as a director on 23 November 2017 (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
18 July 2016 | Appointment of Andrew Nigel Fawbert as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Gareth Jones as a director on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mr John Hudson as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Gary Collinson as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Roderick Austin as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of John Roderick Austin as a director on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Pitmans Trustees Limited as a director on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Gareth Jones as a director on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Julie Green as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Julie Green as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Pitmans Trustees Limited as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Andrew Nigel Fawbert as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr John Hudson as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Gary Collinson as a director on 18 July 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
27 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
15 October 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ to Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ on 15 October 2014 (2 pages) |
22 September 2014 | Appointment of John Roderick Austin as a director on 19 August 2014 (3 pages) |
22 September 2014 | Appointment of John Roderick Austin as a director on 19 August 2014 (3 pages) |
15 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Thomas James Vince as a director on 19 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 August 2014 (2 pages) |
15 September 2014 | Appointment of Gareth Jones as a director on 19 August 2014 (3 pages) |
15 September 2014 | Appointment of Andrew Lewis Bond as a director on 19 August 2014 (3 pages) |
15 September 2014 | Termination of appointment of Thomas James Vince as a director on 19 August 2014 (2 pages) |
15 September 2014 | Appointment of Andrew Lewis Bond as a director on 19 August 2014 (3 pages) |
15 September 2014 | Appointment of Gareth Jones as a director on 19 August 2014 (3 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|