Company NameDarland Farms Limited
Company StatusDissolved
Company Number00540977
CategoryPrivate Limited Company
Incorporation Date24 November 1954(69 years, 5 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGeoffrey Norman Slater
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(37 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 02 June 2017)
RoleConsultant
Correspondence Address25 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Secretary NameGeoffrey Norman Slater
NationalityBritish
StatusClosed
Appointed01 March 1992(37 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 02 June 2017)
RoleConsultant
Correspondence Address25 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMrs Eileen Margaret Slater
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(39 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 02 June 2017)
RolePersonal Assistant
Correspondence Address25 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMr Noel Alexander Hayes
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(37 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1994)
RoleRetired
Correspondence Address23 Bellair Avenue
Crosby
Liverpool
Merseyside
L23 9SN
Director NameMr Herbert Wilfred Naylor
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(37 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 February 2002)
RoleRetired
Correspondence Address7 Ashley Court
Holt
Wrexham
Clwyd
LL13 9JZ
Wales

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£516,909
Cash£565
Current Liabilities£51,176

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
2 March 2017Return of final meeting in a members' voluntary winding up (16 pages)
10 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (18 pages)
10 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (18 pages)
24 March 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 24 March 2015 (2 pages)
19 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-05
(2 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Declaration of solvency (4 pages)
19 March 2015Declaration of solvency (4 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000
(7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(7 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
(7 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (13 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Return made up to 01/03/09; full list of members (11 pages)
3 March 2009Return made up to 01/03/09; full list of members (11 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o hallidays, portland bldgs 127/129 portland st manchester lancashire M1 4PZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o hallidays, portland bldgs 127/129 portland st manchester lancashire M1 4PZ (1 page)
12 March 2008Return made up to 01/03/08; full list of members (11 pages)
12 March 2008Return made up to 01/03/08; full list of members (11 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 01/03/07; full list of members (9 pages)
3 May 2007Return made up to 01/03/07; full list of members (9 pages)
27 April 2007Registered office changed on 27/04/07 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
27 April 2007Registered office changed on 27/04/07 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 01/03/06; full list of members (9 pages)
18 April 2006Return made up to 01/03/06; full list of members (9 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Location of register of members (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 01/03/05; full list of members (9 pages)
28 April 2005Return made up to 01/03/05; full list of members (9 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 01/03/04; change of members (7 pages)
16 April 2004Return made up to 01/03/04; change of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 April 2003Return made up to 01/03/03; full list of members (13 pages)
5 April 2003Return made up to 01/03/03; full list of members (13 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 April 2001Return made up to 01/03/01; full list of members (13 pages)
18 April 2001Return made up to 01/03/01; full list of members (13 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 October 2000Registered office changed on 30/10/00 from: c/o mccabe & robbins 176 monton road monton eccles manchester M30 9GA (1 page)
30 October 2000Registered office changed on 30/10/00 from: c/o mccabe & robbins 176 monton road monton eccles manchester M30 9GA (1 page)
16 March 2000Return made up to 01/03/00; full list of members (13 pages)
16 March 2000Return made up to 01/03/00; full list of members (13 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 April 1998Registered office changed on 20/04/98 from: 4 holford way bridge park newtonle-le-willows WA12 0BZ (1 page)
20 April 1998Registered office changed on 20/04/98 from: 4 holford way bridge park newtonle-le-willows WA12 0BZ (1 page)
9 March 1998Return made up to 01/03/98; no change of members (4 pages)
9 March 1998Return made up to 01/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 01/03/97; full list of members (5 pages)
16 April 1997Return made up to 01/03/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 April 1996Return made up to 01/03/96; no change of members (4 pages)
3 April 1996Return made up to 01/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 November 1994Memorandum and Articles of Association (10 pages)
11 November 1994Memorandum and Articles of Association (10 pages)
11 November 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(11 pages)
30 November 1983Accounts made up to 30 April 1982 (8 pages)
30 November 1983Accounts made up to 30 April 1982 (8 pages)
20 March 1982Accounts made up to 30 April 1980 (9 pages)
20 March 1982Accounts made up to 30 April 1980 (9 pages)
27 January 1979Accounts made up to 30 April 1978 (9 pages)
27 January 1979Accounts made up to 30 April 1978 (9 pages)