Company NameWhitefields Produce (Scarisbrick) Limited
Company StatusDissolved
Company Number04403022
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date19 November 2010 (13 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameKeith Ronald Wheble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhitefields Farm
Drummersdale Lane
Scarisbrick
Lancashire
L40 9RA
Director NameRachel Anne Wheble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhitefields Farm
Drummersdale Lane
Scarisbrick
Lancashire
L40 9RA
Secretary NameKeith Ronald Wheble
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhitefields Farm
Drummersdale Lane
Scarisbrick
Lancashire
L40 9RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£765
Cash£6,618
Current Liabilities£551,572

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
11 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Liquidators' statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators' statement of receipts and payments (5 pages)
6 March 2006Statement of affairs (9 pages)
6 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2006Statement of affairs (9 pages)
6 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2006Registered office changed on 21/02/06 from: 32 derby street ormskirk lancashire L39 2BY (1 page)
21 February 2006Registered office changed on 21/02/06 from: 32 derby street ormskirk lancashire L39 2BY (1 page)
1 July 2005Return made up to 25/03/05; full list of members (8 pages)
1 July 2005Return made up to 25/03/05; full list of members (8 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
26 November 2004Particulars of mortgage/charge (5 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
7 April 2004Return made up to 25/03/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 September 2003Accounts made up to 30 June 2003 (1 page)
12 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
12 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 25/03/03; full list of members (7 pages)
10 April 2003Return made up to 25/03/03; full list of members (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2002Incorporation (19 pages)