FARMADVISERS LTD

Register to unlock more data on OkredoRegister

FARMADVISERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027061

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MSA FERNDALE ACCOUNTANCY, Nova House, Audley Avenue Enterprise Park, Newport, Shropshire TF10 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2018
First Gazette notice for voluntary strike-off
dot icon04/12/2018
Application to strike the company off the register
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Anthony Phillip Howell as a secretary on 2015-10-15
dot icon21/10/2015
Termination of appointment of John Tearle as a director on 2015-10-15
dot icon21/10/2015
Termination of appointment of John Tearle as a secretary on 2015-10-15
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 1 Lower Bar Newport Shropshire TF10 7BE on 2013-11-08
dot icon30/10/2013
Director's details changed for John Tearle on 2013-06-01
dot icon30/10/2013
Secretary's details changed for John Tearle on 2013-06-01
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/02/2012
Director's details changed for John Tearle on 2012-01-14
dot icon27/02/2012
Secretary's details changed for John Tearle on 2012-01-14
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/10/2011
Director's details changed for John Tearle on 2011-02-18
dot icon20/10/2011
Secretary's details changed for John Tearle on 2011-02-18
dot icon28/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon25/02/2010
Director's details changed for Peter James Shillcock on 2009-10-01
dot icon25/02/2010
Director's details changed for Charles Rupert Bright on 2009-10-01
dot icon25/02/2010
Director's details changed for John Tearle on 2009-10-01
dot icon25/02/2010
Director's details changed for Dale Martin Hardgrave on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2009
Return made up to 27/01/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/03/2008
Return made up to 27/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/03/2007
Return made up to 27/01/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/03/2006
Return made up to 27/01/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 27/01/05; full list of members
dot icon02/08/2004
Ad 27/01/04--------- £ si 699@1=699 £ ic 1/700
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon12/02/2004
Memorandum and Articles of Association
dot icon06/02/2004
Certificate of change of name
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2018
dot iconLast change occurred
30/01/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2018
dot iconNext account date
30/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/2004 - 26/01/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/2004 - 26/01/2004
67500
Howell, Anthony Phillip
Director
26/01/2004 - Present
2
Charles Rupert Bright
Director
26/01/2004 - Present
2
Howell, Anthony Phillip
Secretary
14/10/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARMADVISERS LTD

FARMADVISERS LTD is an(a) Dissolved company incorporated on 26/01/2004 with the registered office located at C/O MSA FERNDALE ACCOUNTANCY, Nova House, Audley Avenue Enterprise Park, Newport, Shropshire TF10 7DW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FARMADVISERS LTD?

toggle

FARMADVISERS LTD is currently Dissolved. It was registered on 26/01/2004 and dissolved on 25/02/2019.

Where is FARMADVISERS LTD located?

toggle

FARMADVISERS LTD is registered at C/O MSA FERNDALE ACCOUNTANCY, Nova House, Audley Avenue Enterprise Park, Newport, Shropshire TF10 7DW.

What does FARMADVISERS LTD do?

toggle

FARMADVISERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FARMADVISERS LTD?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.