Hurst Green
East Sussex
TN19 7RQ
Secretary Name | Jill Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1992(19 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 19 March 2017) |
Role | Company Director |
Correspondence Address | Merriments Farmhouse Merriments Lane Hurst Green Sussex TN19 7RQ |
Director Name | Mr James Charles Davies |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 19 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merriments Farm Merriments Lane, Hurst Green Etchingham East Sussex TN19 7RQ |
Director Name | Christopher Tyrell Spencer Phillips |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 5 Trinity House Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | David John Twiddy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 25 Castle Way Leybourne West Malling Kent ME19 5HF |
Secretary Name | David John Twiddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 25 Castle Way Leybourne West Malling Kent ME19 5HF |
Registered Address | Swan House 9 Queens Road Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2013 |
---|---|
Net Worth | £114,104 |
Cash | £34,950 |
Current Liabilities | £24,659 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Return of final meeting in a members' voluntary winding up (21 pages) |
14 October 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (18 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (14 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 29 September 2015 (14 pages) |
19 September 2014 | Registered office address changed from Merriments Farmhouse Merriments Lane Hurst Green East Sussex TN19 7RQ to Swan House 9 Queens Road Essex Essex CM14 4HE on 19 September 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Declaration of solvency (3 pages) |
12 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for James Charles Davies on 18 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Return made up to 18/05/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: marlborough house victoria road south chlemsford essex CM1 1LN (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
13 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 June 2000 | Return made up to 18/05/00; full list of members
|
9 February 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
23 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
24 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
6 February 1998 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
4 December 1996 | Company name changed great wigsell farms LIMITED\certificate issued on 05/12/96 (2 pages) |
28 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |
10 January 1973 | Incorporation (14 pages) |