Company NameMolyneux Farms Limited
Company StatusDissolved
Company Number01737421
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Gerard William Molyneux
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 06 August 2015)
RoleFarmer
Correspondence AddressAsmall House Farm Asmall Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JL
Director NameMr John Joseph Molyneux
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 06 August 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAsmall House Farm Asmall Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JL
Secretary NameMr John Joseph Molyneux
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsmall House Farm Asmall Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JL
Director NameChristopher Andrew Molyneux
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(11 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 06 August 2015)
RoleAgricultural Consultant
Correspondence AddressAsmall House Farm Asmall Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JL
Director NameMr Peter Molyneux
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1997)
RoleFarmer
Correspondence AddressBroughs Farm Asmall Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JL

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Christopher Andrew Molyneux
25.00%
Ordinary
250 at £1Christopher Andrew Molyneux & Mr John Joseph Molyneux & Mr Gerard William Molyneux
25.00%
Ordinary
250 at £1Mr Gerard William Molyneux
25.00%
Ordinary
250 at £1Mr John Joseph Molyneux
25.00%
Ordinary

Financials

Year2014
Net Worth£81,116
Cash£14,484
Current Liabilities£321,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2014Liquidators' statement of receipts and payments to 23 June 2014 (12 pages)
3 July 2014Liquidators statement of receipts and payments to 23 June 2014 (12 pages)
5 July 2013Appointment of a voluntary liquidator (1 page)
5 July 2013Statement of affairs with form 4.19 (15 pages)
5 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2013Registered office address changed from Sumner House St Thomas's Road Chorley Lancs PR7 1HP on 12 June 2013 (2 pages)
7 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 31/12/08; full list of members (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 31/12/07; full list of members (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 31/12/06; full list of members (8 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 31/12/03; full list of members (8 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 August 2001Return made up to 31/12/00; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 13/12/98; no change of members (5 pages)
20 July 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 October 1997£ ic 100000/1000 15/09/97 £ sr 99000@1=99000 (1 page)
14 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Amended accounts made up to 31 March 1994 (7 pages)
17 August 1995Ad 17/08/93--------- £ si 99000@1 (2 pages)
19 April 1995Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(2 pages)