CROP PRODUCTION MAGAZINE LIMITED

Register to unlock more data on OkredoRegister

CROP PRODUCTION MAGAZINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04063574

Incorporation date

01/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Granary Yalding Hill, Yalding, Maidstone ME18 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon06/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon04/07/2023
Confirmation statement made on 2022-09-01 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-09-01 with updates
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Registered office address changed from 1 Canonbury Shrewsbury Shropshire SY3 7AG United Kingdom to The Granary Yalding Hill Yalding Maidstone ME18 6AL on 2021-10-06
dot icon05/03/2021
Notification of Kelsey Publishing Limited as a person with significant control on 2021-02-26
dot icon05/03/2021
Cessation of Martha Jane Mckirdy as a person with significant control on 2021-02-26
dot icon05/03/2021
Cessation of Angus Neil Mckirdy as a person with significant control on 2021-02-26
dot icon05/03/2021
Termination of appointment of Angus Neil Mckirdy as a director on 2021-02-26
dot icon05/03/2021
Appointment of Mr Stephen Wright as a director on 2021-02-26
dot icon05/03/2021
Termination of appointment of Martha Jane Mckirdy as a secretary on 2021-02-26
dot icon05/03/2021
Termination of appointment of Martha Jane Mckirdy as a director on 2021-02-26
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Satisfaction of charge 1 in full
dot icon21/01/2021
Change of share class name or designation
dot icon21/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Memorandum and Articles of Association
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Sub-division of shares on 2020-01-05
dot icon11/01/2021
Resolutions
dot icon11/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon07/07/2020
Director's details changed for Mrs Martha Jane Mckirdy on 2020-07-01
dot icon07/07/2020
Director's details changed for Mr Angus Neil Mckirdy on 2020-07-01
dot icon07/07/2020
Secretary's details changed for Martha Jane Mckirdy on 2020-07-01
dot icon07/07/2020
Change of details for Mrs Martha Jane Mckirdy as a person with significant control on 2020-07-01
dot icon07/07/2020
Change of details for Mr Angus Neil Mckirdy as a person with significant control on 2020-07-01
dot icon07/07/2020
Registered office address changed from The White House Hanwood Shrewsbury Shropshire SY5 8LP United Kingdom to 1 Canonbury Shrewsbury Shropshire SY3 7AG on 2020-07-07
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Registered office address changed from 19 Ingleby Way Shrewsbury Shropshire SY3 8BU United Kingdom to The White House Hanwood Shrewsbury Shropshire SY5 8LP on 2018-09-19
dot icon18/09/2018
Director's details changed for Mrs Martha Jane Mckirdy on 2018-09-01
dot icon18/09/2018
Director's details changed for Mr Angus Neil Mckirdy on 2018-09-01
dot icon18/09/2018
Secretary's details changed for Martha Jane Mckirdy on 2018-09-01
dot icon18/09/2018
Change of details for Mrs Martha Jane Mckirdy as a person with significant control on 2018-09-01
dot icon18/09/2018
Change of details for Mr Angus Neil Mckirdy as a person with significant control on 2018-09-01
dot icon18/09/2018
Registered office address changed from The White House Hanwood Shrewsbury Shropshire SY5 8LP to 19 Ingleby Way Shrewsbury Shropshire SY3 8BU on 2018-09-18
dot icon07/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Appointment of Mrs Martha Jane Mckirdy as a director on 2018-04-20
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/09/2010
Director's details changed for Angus Neil Mckirdy on 2010-09-01
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Resolutions
dot icon24/12/2009
Sub-division of shares on 2009-12-07
dot icon24/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon28/09/2009
Return made up to 01/09/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 01/09/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 01/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 01/09/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon11/09/2006
Secretary's particulars changed
dot icon15/06/2006
Registered office changed on 15/06/06 from: south farm eaton mascott, cross houses shrewsbury SY5 6HF
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/09/2005
Return made up to 01/09/05; full list of members
dot icon16/09/2005
Director's particulars changed
dot icon16/09/2005
Secretary's particulars changed
dot icon16/09/2005
Secretary's particulars changed
dot icon16/09/2005
Registered office changed on 16/09/05 from: 3 barker street shrewsbury shropshire SY1 1QF
dot icon09/09/2005
Particulars of mortgage/charge
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Return made up to 01/09/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 01/09/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 7 st johns hill shrewsbury shropshire SY1 1JD
dot icon27/08/2002
Return made up to 01/09/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon27/06/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Secretary's particulars changed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon04/10/2000
Secretary resigned
dot icon04/10/2000
New director appointed
dot icon01/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROP PRODUCTION MAGAZINE LIMITED

CROP PRODUCTION MAGAZINE LIMITED is an(a) Dissolved company incorporated on 01/09/2000 with the registered office located at The Granary Yalding Hill, Yalding, Maidstone ME18 6AL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROP PRODUCTION MAGAZINE LIMITED?

toggle

CROP PRODUCTION MAGAZINE LIMITED is currently Dissolved. It was registered on 01/09/2000 and dissolved on 06/02/2024.

Where is CROP PRODUCTION MAGAZINE LIMITED located?

toggle

CROP PRODUCTION MAGAZINE LIMITED is registered at The Granary Yalding Hill, Yalding, Maidstone ME18 6AL.

What does CROP PRODUCTION MAGAZINE LIMITED do?

toggle

CROP PRODUCTION MAGAZINE LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for CROP PRODUCTION MAGAZINE LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via compulsory strike-off.