FIESTA FARMS LIMITED

Register to unlock more data on OkredoRegister

FIESTA FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00439480

Incorporation date

23/07/1947

Size

Dormant

Contacts

Registered address

Registered address

P&H House, Davigdor Road, Hove, East Sussex BN3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1947)
dot icon03/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2011
First Gazette notice for voluntary strike-off
dot icon09/12/2011
Appointment of Mr David Scudder as a secretary on 2011-12-08
dot icon09/12/2011
Termination of appointment of Andrew Laurence Mckelvie as a secretary on 2011-12-08
dot icon08/12/2011
Application to strike the company off the register
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-11-18
dot icon02/12/2011
Resolutions
dot icon18/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/02/2011
Termination of appointment of Christopher Adams as a director
dot icon17/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2010-04-03
dot icon09/03/2010
Director's details changed for Mr Christopher Etherington on 2010-03-09
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/09/2009
Accounts made up to 2009-04-04
dot icon02/05/2009
Appointment Terminated Director graham mcpherson
dot icon09/12/2008
Director's Change of Particulars / chris etherington / 11/11/2008 / Forename was: chris, now: christopher; HouseName/Number was: , now: bobbolds farm; Street was: forge house, now: cooks pond road; Area was: selborne road greatham, now: ; Post Town was: liss, now: milland; Region was: hampshire, now: west sussex; Post Code was: GU33 6HG, now: GU30
dot icon04/12/2008
Appointment Terminated Secretary colin cooper
dot icon03/12/2008
Secretary appointed andrew mckelvie
dot icon18/11/2008
Appointment Terminated Director christopher little
dot icon18/11/2008
Director appointed jonathan david moxon
dot icon18/11/2008
Accounts made up to 2008-04-05
dot icon11/11/2008
Return made up to 01/11/08; full list of members
dot icon27/03/2008
Appointment Terminated Secretary paula tomlinson
dot icon27/03/2008
Secretary appointed colin thompson cooper
dot icon13/11/2007
Return made up to 01/11/07; full list of members
dot icon26/04/2007
Accounts made up to 2007-04-07
dot icon19/12/2006
Accounts made up to 2006-04-08
dot icon22/11/2006
Return made up to 01/11/06; full list of members
dot icon06/07/2006
New director appointed
dot icon12/04/2006
Secretary's particulars changed
dot icon24/11/2005
Accounts made up to 2005-04-08
dot icon18/11/2005
Return made up to 01/11/05; full list of members
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon22/10/2004
Accounts made up to 2004-04-03
dot icon23/03/2004
Secretary's particulars changed
dot icon14/12/2003
Accounts made up to 2003-04-05
dot icon26/11/2003
Return made up to 01/11/03; full list of members
dot icon04/02/2003
Accounts made up to 2002-04-06
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon07/02/2002
Accounts made up to 2001-04-07
dot icon03/12/2001
Return made up to 01/11/01; full list of members
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon04/01/2001
Location of register of members address changed
dot icon21/12/2000
Accounts made up to 2000-04-01
dot icon08/05/2000
Secretary resigned
dot icon14/01/2000
Return made up to 14/12/99; full list of members
dot icon14/01/2000
Director's particulars changed
dot icon14/01/2000
Registered office changed on 14/01/00
dot icon19/12/1999
Accounts made up to 1999-04-03
dot icon08/02/1999
Accounts made up to 1998-04-04
dot icon11/01/1999
Return made up to 14/12/98; no change of members
dot icon23/11/1998
Registered office changed on 23/11/98 from: vale house,vale rd portslade brighton E.sussex,BN41 1HG
dot icon02/10/1998
New secretary appointed
dot icon05/02/1998
Accounts made up to 1997-04-05
dot icon12/01/1998
Return made up to 14/12/97; full list of members
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon19/06/1997
New director appointed
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Director resigned
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon16/01/1997
Return made up to 14/12/96; full list of members
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Director resigned
dot icon09/01/1996
Return made up to 14/12/95; no change of members
dot icon21/12/1995
Full accounts made up to 1995-04-01
dot icon10/04/1995
Certificate of change of name
dot icon07/01/1995
Full accounts made up to 1994-04-02
dot icon07/01/1995
Return made up to 14/12/94; no change of members
dot icon04/03/1994
Return made up to 14/12/93; full list of members
dot icon04/03/1994
Director's particulars changed
dot icon17/02/1994
Full accounts made up to 1993-04-03
dot icon22/12/1992
Return made up to 14/12/92; full list of members
dot icon08/12/1992
Full accounts made up to 1992-04-04
dot icon23/01/1992
Full accounts made up to 1991-04-06
dot icon23/01/1992
Return made up to 14/12/91; full list of members
dot icon03/07/1991
New director appointed
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon06/02/1991
Full accounts made up to 1990-03-31
dot icon08/01/1991
Return made up to 23/10/90; full list of members
dot icon06/08/1990
New director appointed
dot icon10/07/1990
Director resigned
dot icon26/01/1990
Full accounts made up to 1989-04-01
dot icon26/01/1990
Return made up to 14/12/89; full list of members
dot icon20/01/1989
Registered office changed on 20/01/89 from: 3/11 westland place london N1 7LP
dot icon30/12/1988
Full accounts made up to 1988-04-02
dot icon30/12/1988
Return made up to 28/11/88; full list of members
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/11/1988
Declaration of satisfaction of mortgage/charge
dot icon23/02/1988
Full accounts made up to 1987-04-04
dot icon23/02/1988
Return made up to 15/12/87; full list of members
dot icon04/12/1986
Full accounts made up to 1986-04-05
dot icon04/12/1986
Return made up to 19/10/86; full list of members
dot icon08/11/1978
Accounts made up to 2077-12-23
dot icon09/10/1975
Annual return made up to 25/09/75
dot icon23/07/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2010
dot iconLast change occurred
03/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/04/2010
dot iconNext account date
03/04/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcpherson, Graham Scott
Director
31/03/1996 - 15/04/2009
44
Mckelvie, Andrew Laurence
Secretary
21/11/2008 - 08/12/2011
44
Tomlinson, Paula Jane
Secretary
01/06/1998 - 18/03/2008
44
Little, Christopher William
Director
31/03/1997 - 03/11/2008
49
Adams, Christopher Borlase
Director
31/03/1996 - 28/01/2011
46

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 FIESTA FARMS LIMITED

FIESTA FARMS LIMITED is an(a) Dissolved company incorporated on 23/07/1947 with the registered office located at P&H House, Davigdor Road, Hove, East Sussex BN3 1RE. 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 FIESTA FARMS LIMITED?

toggle

FIESTA FARMS LIMITED is currently Dissolved. It was registered on 23/07/1947 and dissolved on 03/04/2012.

Where is FIESTA FARMS LIMITED located?

toggle

FIESTA FARMS LIMITED is registered at P&H House, Davigdor Road, Hove, East Sussex BN3 1RE.

What does FIESTA FARMS LIMITED do?

toggle

FIESTA FARMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIESTA FARMS LIMITED?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved via voluntary strike-off.