GROVE FARMS (HAMPSHIRE) LIMITED

Register to unlock more data on OkredoRegister

GROVE FARMS (HAMPSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00600477

Incorporation date

13/03/1958

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dale House 48 Macclesfield Road, Prestbury, Cheshire SK10 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1958)
dot icon31/07/2018
Final Gazette dissolved via compulsory strike-off
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Termination of appointment of Edwin Willis as a director
dot icon26/09/2013
Termination of appointment of Brian Oury as a director
dot icon26/09/2013
Registered office address changed from St James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG on 2013-09-26
dot icon20/09/2013
Restoration by order of the court
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2011
Voluntary strike-off action has been suspended
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon21/12/2010
Application to strike the company off the register
dot icon07/09/2010
Director's details changed for Mr Brian Robert Oury on 2009-06-25
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon23/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon18/06/2010
Register inspection address has been changed
dot icon04/02/2010
Compulsory strike-off action has been suspended
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon16/04/2009
Return made up to 31/03/09; full list of members
dot icon16/04/2009
Location of register of members
dot icon16/04/2009
Registered office changed on 16/04/2009 from st james's house austenwood common gerrards cross buckinghamshire SL9 8SG
dot icon16/04/2009
Location of debenture register
dot icon06/02/2009
Return made up to 31/03/08; full list of members
dot icon23/10/2008
Director's change of particulars / james brown / 22/10/2008
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon13/04/2007
Return made up to 31/03/06; full list of members
dot icon13/04/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/11/2006
Director resigned
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon18/11/2005
Registered office changed on 18/11/05 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ
dot icon25/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/05/2005
Return made up to 31/03/05; full list of members
dot icon18/01/2005
Director resigned
dot icon29/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Return made up to 31/03/04; full list of members
dot icon28/02/2004
Return made up to 24/04/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/07/2002
Return made up to 24/04/02; full list of members
dot icon22/02/2002
Return made up to 24/04/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon16/06/2001
Registered office changed on 16/06/01 from: bury farm curbridge botley southampton hampshire SO30 2HB
dot icon12/03/2001
Registered office changed on 12/03/01 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ
dot icon02/02/2001
Return made up to 24/04/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-04-30
dot icon12/04/2000
Return made up to 24/04/98; no change of members
dot icon12/04/2000
Director's particulars changed
dot icon22/03/2000
Return made up to 24/04/99; full list of members
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon17/02/2000
New secretary appointed
dot icon03/02/2000
Full accounts made up to 1999-04-30
dot icon03/02/2000
Full accounts made up to 1998-04-30
dot icon03/02/2000
Full accounts made up to 1997-04-30
dot icon18/01/2000
Strike-off action suspended
dot icon12/10/1999
First Gazette notice for compulsory strike-off
dot icon08/10/1999
Auditor's resignation
dot icon08/06/1999
Resolutions
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Declaration of satisfaction of mortgage/charge
dot icon16/02/1999
Strike-off action suspended
dot icon22/12/1998
First Gazette notice for compulsory strike-off
dot icon13/10/1998
New director appointed
dot icon10/08/1998
Registered office changed on 10/08/98 from: bury farm curbridge botley.southampton hants SO3 2HB
dot icon05/06/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon27/05/1998
New secretary appointed;new director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon11/12/1997
Accounts for a small company made up to 1996-04-30
dot icon14/10/1997
Return made up to 24/04/97; full list of members
dot icon12/05/1997
Accounts for a small company made up to 1995-04-30
dot icon30/01/1997
Return made up to 24/04/96; no change of members
dot icon30/01/1997
Return made up to 24/04/95; no change of members
dot icon30/01/1997
Director resigned
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Secretary resigned
dot icon30/01/1997
New director appointed
dot icon03/09/1996
New director appointed
dot icon10/07/1996
Receiver's abstract of receipts and payments
dot icon08/07/1996
Receiver ceasing to act
dot icon08/07/1996
Receiver ceasing to act
dot icon17/05/1996
Receiver's abstract of receipts and payments
dot icon03/02/1996
Particulars of mortgage/charge
dot icon01/12/1995
Particulars of mortgage/charge
dot icon30/11/1995
New secretary appointed
dot icon20/10/1995
Receiver's abstract of receipts and payments
dot icon01/06/1995
Accounts for a small company made up to 1994-04-30
dot icon01/03/1995
Accounts for a small company made up to 1993-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Appointment of receiver/manager
dot icon10/10/1994
Appointment of receiver/manager
dot icon10/06/1994
Return made up to 24/04/94; full list of members
dot icon05/06/1994
New secretary appointed
dot icon03/09/1993
Accounts for a small company made up to 1992-04-30
dot icon07/07/1993
Return made up to 24/04/93; no change of members
dot icon14/04/1993
New director appointed
dot icon03/03/1993
Auditor's resignation
dot icon10/07/1992
Full accounts made up to 1991-04-30
dot icon17/06/1992
Return made up to 24/04/92; full list of members
dot icon23/01/1992
Return made up to 20/04/91; full list of members
dot icon07/04/1991
Full accounts made up to 1990-04-30
dot icon20/12/1990
Return made up to 27/04/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-04-30
dot icon12/12/1989
Full accounts made up to 1988-04-30
dot icon10/11/1989
Return made up to 24/04/89; full list of members
dot icon20/06/1988
Return made up to 22/04/88; full list of members
dot icon13/06/1988
Full accounts made up to 1987-04-30
dot icon10/03/1988
Full accounts made up to 1986-04-30
dot icon04/03/1988
Return made up to 27/03/87; full list of members
dot icon26/01/1988
Dissolution discontinued
dot icon01/07/1986
Return made up to 27/03/86; full list of members
dot icon01/07/1986
Return made up to 15/03/85; full list of members
dot icon19/05/1986
Full accounts made up to 1984-04-30
dot icon19/05/1986
Full accounts made up to 1985-04-30
dot icon03/07/1984
Accounts made up to 1983-04-30
dot icon02/07/1984
Accounts made up to 1982-04-30
dot icon05/06/1981
Annual return made up to 12/12/80
dot icon02/09/1978
Annual return made up to 14/03/77
dot icon01/09/1978
Annual return made up to 31/12/76
dot icon05/08/1977
Annual return made up to 16/12/75
dot icon13/03/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2006
dot iconLast change occurred
30/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2006
dot iconNext account date
30/04/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Henry
Director
13/05/1997 - 19/10/2006
-
Willis, Edwin Joseph
Secretary
17/04/1998 - Present
1
Belloni, Gillian Josephine
Secretary
10/02/2000 - 11/02/2000
-
Brown, James Robert, Dr
Director
31/12/2007 - Present
-
Matthews, Susan
Director
25/09/1998 - 31/12/2007
-

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 GROVE FARMS (HAMPSHIRE) LIMITED

GROVE FARMS (HAMPSHIRE) LIMITED is an(a) Dissolved company incorporated on 13/03/1958 with the registered office located at Dale House 48 Macclesfield Road, Prestbury, Cheshire SK10 4BH. There are currently 2 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 GROVE FARMS (HAMPSHIRE) LIMITED?

toggle

GROVE FARMS (HAMPSHIRE) LIMITED is currently Dissolved. It was registered on 13/03/1958 and dissolved on 31/07/2018.

Where is GROVE FARMS (HAMPSHIRE) LIMITED located?

toggle

GROVE FARMS (HAMPSHIRE) LIMITED is registered at Dale House 48 Macclesfield Road, Prestbury, Cheshire SK10 4BH.

What does GROVE FARMS (HAMPSHIRE) LIMITED do?

toggle

GROVE FARMS (HAMPSHIRE) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GROVE FARMS (HAMPSHIRE) LIMITED?

toggle

The latest filing was on 31/07/2018: Final Gazette dissolved via compulsory strike-off.