Company NameNewbrook Farms Limited
Company StatusDissolved
Company Number03660714
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Dawn Elaine Disney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Brook Farm Nuthurst Road
Maplehurst
Horsham
West Sussex
RH13 6RB
Secretary NameMrs Dawn Elaine Disney
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Brook Farm Nuthurst Road
Maplehurst
Horsham
West Sussex
RH13 6RB
Director NameMr Gary Disney
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2007(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 02 May 2017)
RoleAgriculture
Country of ResidenceGBR
Correspondence AddressNew Brook Farm Nuthurst Road
Maplehurst
Horsham
West Sussex
RH13 6RB
Director NameMr Neil Douglas Phillips
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOakhurst
Billingshurst Road
Ashington
West Sussex
RH20 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Dawn Elaine Disney
99.90%
Ordinary
1 at £1Neil David Philips
0.10%
Ordinary

Financials

Year2014
Net Worth-£46,409
Cash£179
Current Liabilities£55,552

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (4 pages)
1 February 2017Application to strike the company off the register (4 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
16 January 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 15 August 2012 (1 page)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
16 October 2008Director and secretary's change of particulars / dawn disney / 01/01/2008 (1 page)
16 October 2008Director and secretary's change of particulars / dawn disney / 01/01/2008 (1 page)
16 October 2008Director and secretary's change of particulars / dawn disney / 01/01/2008 (1 page)
16 October 2008Director's change of particulars / gary disney / 01/01/2008 (1 page)
16 October 2008Director's change of particulars / gary disney / 01/01/2008 (1 page)
16 October 2008Director and secretary's change of particulars / dawn disney / 01/01/2008 (1 page)
8 October 2008Registered office changed on 08/10/2008 from 63 high street hurstpierpoint west sussex BN6 9RE (1 page)
8 October 2008Registered office changed on 08/10/2008 from 63 high street hurstpierpoint west sussex BN6 9RE (1 page)
20 February 2008Return made up to 03/11/07; no change of members (7 pages)
20 February 2008Return made up to 03/11/07; no change of members (7 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
3 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 03/11/06; full list of members (7 pages)
20 February 2007Return made up to 03/11/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
10 November 2005Return made up to 03/11/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 November 2004Return made up to 03/11/04; full list of members (7 pages)
19 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
17 November 2003Return made up to 03/11/03; full list of members (7 pages)
17 November 2003Return made up to 03/11/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 November 2002Return made up to 03/11/02; full list of members (7 pages)
14 November 2002Return made up to 03/11/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
6 November 2001Return made up to 03/11/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 December 2000 (8 pages)
13 April 2001Full accounts made up to 31 December 2000 (8 pages)
28 February 2001Registered office changed on 28/02/01 from: 22 shelley road worthing west sussex BN11 1TU (1 page)
28 February 2001Registered office changed on 28/02/01 from: 22 shelley road worthing west sussex BN11 1TU (1 page)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
12 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
16 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)