Weobley
Hereford
Herefordshire
HR4 8RY
Wales
Director Name | Stuart Gordon Hinton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Agricultural Merchant |
Correspondence Address | Old Rectory Stoke Prior Leominster Herefordshire HR6 0ND Wales |
Director Name | Mr George Henry Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Glendower House Garway Hill Herefordshire HR2 8EZ Wales |
Secretary Name | Mr Robin James Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Shirlheath Kingsland Leominster Herefordshire HR6 9RS Wales |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,471,506 |
Net Worth | £338,921 |
Cash | £1,823 |
Current Liabilities | £2,063,643 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Return of final meeting of creditors (1 page) |
29 July 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 July 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: fir tree lane rotherwas hereford HR2 6LA (1 page) |
1 July 2002 | Appointment of a liquidator (1 page) |
22 May 2002 | Order of court to wind up (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2002 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
17 April 2002 | Administrative Receiver's report (8 pages) |
23 January 2002 | Appointment of receiver/manager (1 page) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Accounts for a medium company made up to 31 May 2000 (13 pages) |
9 February 2001 | Return made up to 26/12/00; full list of members (8 pages) |
11 August 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
7 January 2000 | Return made up to 26/12/99; full list of members (8 pages) |
17 September 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
22 December 1998 | Return made up to 26/12/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
20 May 1997 | Return made up to 26/12/96; no change of members (4 pages) |
16 September 1996 | Return made up to 26/12/95; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
18 May 1995 | Return made up to 26/12/94; full list of members
|
7 April 1994 | Accounts for a small company made up to 31 May 1993 (3 pages) |
6 April 1993 | Accounts for a small company made up to 31 May 1992 (3 pages) |
6 May 1992 | Accounts for a small company made up to 31 May 1991 (4 pages) |
11 January 1992 | Accounts made up to 31 May 1990 (4 pages) |
19 August 1990 | Accounts made up to 31 May 1989 (4 pages) |
18 August 1990 | Accounts made up to 31 May 1988 (4 pages) |
2 April 1990 | Particulars of mortgage/charge (3 pages) |
2 August 1988 | Accounts made up to 31 May 1987 (10 pages) |
25 September 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
9 May 1986 | Accounts made up to 31 May 1985 (11 pages) |
10 August 1985 | Accounts made up to 31 May 1984 (10 pages) |
10 July 1979 | Particulars of mortgage/charge (2 pages) |