FARMRIGHT LIMITED

Register to unlock more data on OkredoRegister

FARMRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03968375

Incorporation date

09/04/2000

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2000)
dot icon07/04/2018
Final Gazette dissolved following liquidation
dot icon07/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2017
Liquidators' statement of receipts and payments to 2017-07-01
dot icon31/07/2016
Liquidators' statement of receipts and payments to 2016-07-01
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-07-01
dot icon31/08/2014
Liquidators' statement of receipts and payments to 2014-07-01
dot icon27/08/2013
Administrator's progress report to 2013-07-02
dot icon01/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2013
Administrator's progress report to 2013-01-23
dot icon19/02/2013
Notice of extension of period of Administration
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon17/09/2012
Administrator's progress report to 2012-08-12
dot icon16/05/2012
Notice of deemed approval of proposals
dot icon14/05/2012
Statement of affairs with form 2.14B
dot icon16/04/2012
Statement of administrator's proposal
dot icon21/02/2012
Registered office address changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 2012-02-22
dot icon20/02/2012
Appointment of an administrator
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Robert Marco Francesco Pola on 2010-04-10
dot icon12/04/2010
Secretary's details changed for Stanford Secretaries Limited on 2010-04-10
dot icon12/04/2010
Director's details changed for Michael Stanley Bennett on 2010-04-10
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/08/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/05/2009
Certificate of change of name
dot icon20/04/2009
Return made up to 10/04/09; full list of members
dot icon29/03/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Resolutions
dot icon29/10/2008
Director appointed roberto marco francesco pola
dot icon29/10/2008
Appointment terminated director edward roberts
dot icon05/06/2008
Gbp ic 151/126\30/04/08\gbp sr 25@1=25\
dot icon05/06/2008
Gbp ic 166/151\30/04/08\gbp sr 15@1=15\
dot icon22/05/2008
Return made up to 10/04/08; full list of members
dot icon29/04/2008
Resolutions
dot icon28/04/2008
Resolutions
dot icon20/04/2008
Appointment terminated director anthony fitzhenry
dot icon17/04/2008
Director appointed edward roberts
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon12/07/2007
Ad 25/05/07--------- £ si 12@1=12 £ ic 154/166
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon20/05/2007
Return made up to 10/04/07; full list of members
dot icon04/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon22/01/2007
Director's particulars changed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon25/05/2006
Return made up to 10/04/06; full list of members
dot icon13/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon20/04/2005
Return made up to 10/04/05; full list of members
dot icon14/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Ad 28/09/04--------- £ si 1@1=1 £ ic 153/154
dot icon04/10/2004
Ad 28/09/04--------- £ si 3@1=3 £ ic 150/153
dot icon17/06/2004
Particulars of mortgage/charge
dot icon19/04/2004
Return made up to 10/04/04; full list of members
dot icon07/01/2004
Particulars of mortgage/charge
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 10/04/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon19/05/2002
Ad 10/05/02--------- £ si 50@1=50 £ ic 100/150
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
£ nc 100/1000 10/05/02
dot icon15/04/2002
Return made up to 10/04/02; full list of members
dot icon10/03/2002
Return made up to 10/04/01; full list of members; amend
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Ad 08/01/01--------- £ si 98@1
dot icon27/02/2002
Miscellaneous
dot icon07/02/2002
Secretary resigned
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/12/2001
Registered office changed on 10/12/01 from: royce marshall & co 1 top farm court, top street bawtry doncaster south yorkshire DN10 6TF
dot icon09/12/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon01/10/2001
Director resigned
dot icon24/09/2001
Return made up to 10/04/01; full list of members
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New director appointed
dot icon26/02/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon12/12/2000
Particulars of mortgage/charge
dot icon16/11/2000
Ad 18/04/00--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon31/07/2000
Registered office changed on 01/08/00 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Certificate of change of name
dot icon16/04/2000
Secretary resigned
dot icon16/04/2000
Director resigned
dot icon09/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Richard Randall Roberts
Director
03/04/2008 - 23/10/2008
15
Marshall, Howard
Director
11/04/2000 - 20/09/2001
21
Marshall, Royce
Director
25/06/2000 - 24/06/2002
29
STANFORD SECRETARIES LIMITED
Corporate Secretary
27/11/2001 - Present
13
Pola, Roberto Marco Francesco
Director
24/10/2008 - Present
17

Persons with Significant Control

0

No PSC data available.

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 FARMRIGHT LIMITED

FARMRIGHT LIMITED is an(a) Dissolved company incorporated on 09/04/2000 with the registered office located at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB. There are currently 3 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 FARMRIGHT LIMITED?

toggle

FARMRIGHT LIMITED is currently Dissolved. It was registered on 09/04/2000 and dissolved on 07/04/2018.

Where is FARMRIGHT LIMITED located?

toggle

FARMRIGHT LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB.

What does FARMRIGHT LIMITED do?

toggle

FARMRIGHT LIMITED operates in the Wholesale of dairy produce, eggs and edible oils and fats (51.33 - SIC 2003) sector.

What is the latest filing for FARMRIGHT LIMITED?

toggle

The latest filing was on 07/04/2018: Final Gazette dissolved following liquidation.