Company NameGayridge Farm Limited
Company StatusDissolved
Company Number00683790
CategoryPrivate Limited Company
Incorporation Date17 February 1961(63 years, 2 months ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameKrista Anne Hanratty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(54 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 03 January 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Mary's House 1 Holford Way
London
SW15 5DU
Director NameMrs Mary Roslyn Teresa Le Blanc Smith
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 13 May 2013)
RoleFarmer
Correspondence AddressGayridge Farm
Alburgh
Harleston
Norfolk
IP20 0BS
Director NameMr Stuart Ralph Le Blanc Smith
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(30 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 13 January 2016)
RoleFarmer
Correspondence AddressGayridge Farm
Alburgh
Harleston
Norfolk
IP20 0BS
Secretary NameMrs Mary Roslyn Teresa Le Blanc Smith
NationalityAmerican
StatusResigned
Appointed20 September 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressGayridge Farm
Alburgh
Harleston
Norfolk
IP20 0BS

Location

Registered Address45-53 Chorley New Road
Bolton
Gtr Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Stuart Ralph Le Blanc Smith
50.00%
Ordinary
1 at £1Mrs Mary Roslyn Teresa Le Blanc Smith
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 June 1961Delivered on: 30 June 1961
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £1000.
Particulars: Property at alburgh norfolk.
Outstanding

Filing History

15 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
27 June 2016Appointment of Krista Anne Hanratty as a director on 13 January 2016 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
16 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(3 pages)
2 April 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 2 April 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(3 pages)
10 September 2013Termination of appointment of Mary Le Blanc Smith as a director (1 page)
10 September 2013Termination of appointment of Mary Le Blanc Smith as a secretary (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
12 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 02/09/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 02/09/07; no change of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 02/09/05; full list of members (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 02/09/04; no change of members (4 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Return made up to 02/09/03; full list of members (4 pages)
16 September 2002Return made up to 02/09/02; full list of members (5 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 September 2001Return made up to 02/09/01; no change of members (4 pages)
28 September 2000Return made up to 02/09/00; no change of members (4 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
4 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 September 1999Return made up to 02/09/99; full list of members (5 pages)
2 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
17 September 1998Return made up to 02/09/98; no change of members (4 pages)
2 October 1997Return made up to 02/09/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 October 1996Return made up to 02/09/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 September 1995Return made up to 02/09/95; no change of members (4 pages)
17 February 1961Certificate of incorporation (1 page)