Company NameCampestre Consultants Limited
Company StatusDissolved
Company Number05683662
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Robert Michael James Usher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleFarm Inspector
Country of ResidenceEngland
Correspondence AddressGreen Oaks
Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameClaire Alice Usher
NationalityBritish
StatusClosed
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Oaks
Threshers Bush
Harlow
Essex
CM17 0NS
Director NameJenny Carol Usher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleMarket Gardener
Correspondence AddressGreen Oaks Threshers Bush
Harlow
Essex
CM17 0NS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone01279 444663
Telephone regionBishops Stortford

Location

Registered AddressGreen Oaks
Threshers Bush
Harlow
Eseex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

100 at £1Robert Michael James Usher
100.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£814
Current Liabilities£1,527

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Director's details changed for Robert Michael James Usher on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Robert Michael James Usher on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 22/01/09; full list of members (3 pages)
5 December 2008Appointment terminated director jennifer usher (1 page)
23 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 February 2007Return made up to 22/01/07; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: 26 parsonage lane bishopstortford hertfordshire CM23 5BG (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2006Director resigned (1 page)
22 January 2006Incorporation (16 pages)