Company NameGeorge Padfield
Company StatusDissolved
Company Number00686168
CategoryPrivate Unlimited Company
Incorporation Date13 March 1961(63 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 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 NameMr Bernard William Green
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 27 August 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressShellow Cross Farm
Willingale
Ongar
Essex
CM5 0SU
Director NameMrs Georgina Sally Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 27 August 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressShellow Cross Farm
Willingale
Ongar
Essex
CM5 0SU
Secretary NameMrs Georgina Sally Green
NationalityBritish
StatusClosed
Appointed11 April 1991(30 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShellow Cross Farm
Willingale
Ongar
Essex
CM5 0SU
Director NameMrs Jennifer Jane Freeman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1999(37 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Water Barn
Hill Farm Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Robert James Padfield
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1993)
RoleFarmer
Correspondence AddressThe Chase
Magdalen Laver
Ongar
Essex
CM5 0EP

Location

Registered Address169 New London Road
Chelmsford
Essex
CM2 0AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£186,599
Cash£29,857
Current Liabilities£16,577

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
6 November 2007Declaration of assent for reregistration to UNLTD (1 page)
6 November 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 November 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 November 2007Members' assent for rereg from LTD to UNLTD (1 page)
6 November 2007Application for reregistration from LTD to UNLTD (2 pages)
6 November 2007Re-registration of Memorandum and Articles (8 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 October 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
21 May 2007Return made up to 11/04/07; no change of members (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 11/04/05; full list of members (8 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
24 May 2003Registered office changed on 24/05/03 from: 169 new london road chelmsford essex CM2 0AE (1 page)
22 May 2003Return made up to 11/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/05/03
(8 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 April 2001Return made up to 11/04/01; no change of members (5 pages)
22 January 2001Full accounts made up to 30 June 2000 (10 pages)
21 April 2000Return made up to 11/04/00; no change of members (6 pages)
18 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 July 1999Registered office changed on 28/07/99 from: 171-173 high st, epping essex CM16 4BL (1 page)
25 April 1999Return made up to 11/04/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 February 1999New director appointed (2 pages)
30 April 1998Return made up to 11/04/98; no change of members (4 pages)
19 January 1998Full accounts made up to 30 June 1997 (12 pages)
3 May 1997Return made up to 11/04/97; no change of members (4 pages)
19 May 1996Return made up to 11/04/96; full list of members (6 pages)
9 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 April 1995Return made up to 11/04/95; full list of members (6 pages)