Company NameR. P. Wood's Farms Limited
Company StatusDissolved
Company Number00665684
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Sallie Ann Reynolds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(31 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressMillers
Aythorpe Roding
Dunmow
Essex
CM6 1PQ
Director NameBarbara Jean Woods
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(31 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressCherry Tree Farm
Low Road
Shipmeadow Beccles
Suffolk
NR34 8HP
Secretary NameMrs Sallie Ann Reynolds
NationalityBritish
StatusClosed
Appointed31 August 1991(31 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressMillers
Aythorpe Roding
Dunmow
Essex
CM6 1PQ

Location

Registered AddressMillers Keers Green
Aythorpe Roding
Dunmow
Essex
CM6 1PQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishAythorpe Roding
WardHigh Easter & the Rodings

Financials

Year2014
Turnover£77,173
Gross Profit£13,129
Net Worth£240,903
Cash£229,111
Current Liabilities£89,887

Accounts

Latest Accounts25 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (1 page)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 25 March 2005 (7 pages)
12 September 2005Return made up to 31/08/05; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 25 March 2004 (8 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Director's particulars changed (1 page)
28 January 2004Registered office changed on 28/01/04 from: littley park hartford end chelmsford essex CM3 1LB (1 page)
27 October 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 25 March 2002 (8 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 November 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
12 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 25 March 2000 (8 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
2 December 1999Full accounts made up to 25 March 1999 (10 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
1 December 1998Full accounts made up to 25 March 1998 (8 pages)
20 October 1998Return made up to 31/08/98; no change of members (4 pages)
11 December 1997Return made up to 31/08/97; full list of members (6 pages)
25 November 1997Full accounts made up to 25 March 1997 (10 pages)
6 September 1996Full accounts made up to 25 March 1996 (10 pages)
30 August 1996Return made up to 31/08/96; no change of members (4 pages)
27 October 1995Full accounts made up to 25 March 1995 (9 pages)
6 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(4 pages)