Bristol
BS9 1QG
Director Name | Mr Anthony Gerard Fitzhenry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stoke Hill Stoke Bishop Bristol South Gloucestershire BS9 1JL |
Secretary Name | Stanford Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Pennine House/8 Stanford Street Nottingham Nottinghamshire NG1 7BQ |
Director Name | Mr Paul Lionel Gustav Newman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gors Farm Rhydargaaeau Carmarthen Dyfed SA32 7AP Wales |
Director Name | Mr Edward Richard Randall Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deuddwr House, Deuddwr Llansantffraid SY22 6TF Wales |
Director Name | Charles Edgar Wait |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boundary Farm Doles Lane Bretherton Preston Lancashire PR26 9BA |
Director Name | Neil Thomas Goodwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Magdellan Court Peterborough Cambridgeshire PE3 6NL |
Director Name | Mr Richard Bartholomew Allen Kolbe |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Peatswood Market Drayton Shropshire TF9 2PA |
Director Name | Mr John Marcus Wardle |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Little Meadow Close Admaston Telford Shropshire TF5 0DN |
Director Name | Damian Timothy Berry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2008(5 years after company formation) |
Appointment Duration | 4 months (resigned 24 October 2008) |
Role | Investment Manager |
Correspondence Address | 32 The Grange East Malvern Victoria 3145 Australia |
Director Name | Nigel Bruce Cheeseright |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 2 Church Town Court Backwell Bristol N Somerset BS48 3JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
104k at £0.01 | Farmright Group LTD 50.00% Ordinary A |
---|---|
104k at £0.01 | Mkd 6 LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£870,861 |
Cash | £811 |
Current Liabilities | £2,010,285 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (9 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (9 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (9 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (9 pages) |
4 April 2013 | Administrator's progress report to 5 February 2013 (14 pages) |
4 April 2013 | Administrator's progress report to 5 February 2013 (14 pages) |
4 April 2013 | Administrator's progress report to 5 February 2013 (14 pages) |
5 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
18 September 2012 | Administrator's progress report to 12 August 2012 (35 pages) |
18 September 2012 | Administrator's progress report to 12 August 2012 (35 pages) |
17 May 2012 | Notice of deemed approval of proposals (1 page) |
17 May 2012 | Notice of deemed approval of proposals (1 page) |
15 May 2012 | Statement of affairs with form 2.14B (14 pages) |
15 May 2012 | Statement of affairs with form 2.14B (14 pages) |
9 May 2012 | Statement of administrator's proposal (39 pages) |
9 May 2012 | Statement of administrator's proposal (39 pages) |
22 February 2012 | Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 22 February 2012 (2 pages) |
21 February 2012 | Appointment of an administrator (1 page) |
21 February 2012 | Appointment of an administrator (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
12 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-12
|
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
20 October 2010 | Statement of company's objects (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Termination of appointment of John Wardle as a director (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Termination of appointment of John Wardle as a director (2 pages) |
20 October 2010 | Termination of appointment of Richard Kolbe as a director (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Termination of appointment of Richard Kolbe as a director (2 pages) |
20 October 2010 | Statement of company's objects (2 pages) |
20 October 2010 | Resolutions
|
23 June 2010 | Total exemption full accounts made up to 28 March 2009 (12 pages) |
23 June 2010 | Total exemption full accounts made up to 28 March 2009 (12 pages) |
17 June 2010 | Director's details changed for Richard Bartholomew Allen Kolbe on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Richard Bartholomew Allen Kolbe on 11 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Stanford Secretaries Limited on 11 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Secretary's details changed for Stanford Secretaries Limited on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Marcus Wardle on 11 June 2010 (2 pages) |
17 June 2010 | Director's details changed for John Marcus Wardle on 11 June 2010 (2 pages) |
8 January 2010 | Termination of appointment of Nigel Cheeseright as a director (2 pages) |
8 January 2010 | Termination of appointment of Nigel Cheeseright as a director (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
17 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 October 2008 | Director appointed nigel bruce cheeseright (2 pages) |
31 October 2008 | Director appointed nigel bruce cheeseright (2 pages) |
30 October 2008 | Appointment terminated director damian berry (1 page) |
30 October 2008 | Appointment terminated director damian berry (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 July 2008 | Appointment terminated director edward roberts (1 page) |
28 July 2008 | Appointment terminated director edward roberts (1 page) |
17 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
11 July 2008 | Director appointed damian timothy berry (1 page) |
11 July 2008 | Director appointed damian timothy berry (1 page) |
13 May 2008 | Appointment terminated director neil goodwin (1 page) |
13 May 2008 | Appointment terminated director neil goodwin (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | S-div conve 22/01/08 (1 page) |
28 January 2008 | Memorandum and Articles of Association (17 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Nc inc already adjusted 22/01/08 (2 pages) |
28 January 2008 | Ad 22/01/08--------- £ si [email protected]=1040 £ ic 1040/2080 (2 pages) |
28 January 2008 | S-div conve 22/01/08 (1 page) |
28 January 2008 | Nc inc already adjusted 22/01/08 (2 pages) |
28 January 2008 | Memorandum and Articles of Association (17 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Ad 22/01/08--------- £ si [email protected]=1040 £ ic 1040/2080 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (6 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (6 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (4 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Ad 05/12/06--------- £ si 910@1=910 £ ic 130/1040 (2 pages) |
4 June 2007 | Nc inc already adjusted 05/12/06 (2 pages) |
4 June 2007 | Nc inc already adjusted 05/12/06 (2 pages) |
4 June 2007 | Ad 05/12/06--------- £ si 910@1=910 £ ic 130/1040 (2 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | Particulars of mortgage/charge (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Company name changed the milkstick company LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed the milkstick company LIMITED\certificate issued on 16/01/07 (2 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (4 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members
|
17 June 2005 | Return made up to 11/06/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 30/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 30/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
27 November 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | New secretary appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (16 pages) |
11 June 2003 | Incorporation (16 pages) |