Company NameCWS Agriculture Limited
Company StatusConverted / Closed
Company Number03559157
CategoryConverted/Closed
Incorporation Date7 May 1998(25 years, 11 months ago)
Previous NameThe Cws Farming Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleGeneral Manager Agriculture
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Director NameAlan Kingsley Dodsworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleEstates Manager
Correspondence AddressColdham Hall
Coldham
Wisbech
Cambridgeshire
PE14 0LX
Director NameAndrew John Pillow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleScottish Regional Manager
Correspondence AddressWester Parkhead
Rosemount
Blairgowrie
Perthshire
PH10 6LP
Scotland
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Secretary NameCaroline Jane Wood
NationalityBritish
StatusCurrent
Appointed18 March 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address24 Fieldhead Avenue
Bamford
Rochdale
Lancashire
OL11 5JU
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed10 January 1999(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 1999)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed28 May 1998(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 January 1999)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts9 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

16 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 August 2000Certificate of registration of a Friendly Society (1 page)
7 July 1999New director appointed (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Return made up to 07/05/99; full list of members (7 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (3 pages)
25 February 1999Ad 09/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
5 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
5 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
26 November 1998Company name changed the cws farming company LIMITED\certificate issued on 27/11/98 (2 pages)
27 July 1998Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page)
25 June 1998Company name changed applycourse LIMITED\certificate issued on 26/06/98 (2 pages)
18 June 1998Registered office changed on 18/06/98 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998New director appointed (4 pages)
10 June 1998New secretary appointed (2 pages)
7 May 1998Incorporation (13 pages)