MANOR FARM PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

MANOR FARM PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02644753

Incorporation date

10/09/1991

Size

Small

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1991)
dot icon18/01/2011
Final Gazette dissolved following liquidation
dot icon18/10/2010
Return of final meeting in a members' voluntary winding up
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon08/10/2009
Declaration of solvency
dot icon16/09/2009
Insolvency resolution
dot icon14/09/2009
Declaration of solvency
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Appointment of a voluntary liquidator
dot icon14/09/2009
Registered office changed on 15/09/2009 from whiteoaks farm the old sidings corsham road lacock wiltshire SN15 2LZ
dot icon27/05/2009
Accounts for a small company made up to 2008-09-30
dot icon29/10/2008
Accounts for a small company made up to 2007-09-30
dot icon15/09/2008
Return made up to 11/09/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-09-30
dot icon20/09/2007
Return made up to 11/09/07; full list of members
dot icon20/08/2007
New director appointed
dot icon19/08/2007
Director resigned
dot icon16/08/2007
Director resigned
dot icon10/05/2007
Director's particulars changed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New director appointed
dot icon19/09/2006
Return made up to 11/09/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon10/07/2006
Auditor's resignation
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Declaration of satisfaction of mortgage/charge
dot icon18/09/2005
Return made up to 11/09/05; full list of members
dot icon24/08/2005
Full accounts made up to 2004-10-02
dot icon13/10/2004
Return made up to 11/09/04; full list of members
dot icon12/10/2004
Director resigned
dot icon28/07/2004
Accounts for a small company made up to 2003-09-27
dot icon30/10/2003
Registered office changed on 31/10/03 from: 15 north street hailsham east sussex BN27 1DH
dot icon08/10/2003
Return made up to 11/09/03; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-09-28
dot icon22/07/2003
Director resigned
dot icon07/10/2002
Return made up to 11/09/02; full list of members
dot icon30/07/2002
Full accounts made up to 2001-09-29
dot icon31/05/2002
New secretary appointed
dot icon25/04/2002
Secretary resigned;director resigned
dot icon29/01/2002
Director resigned
dot icon18/11/2001
Auditor's resignation
dot icon17/10/2001
Particulars of mortgage/charge
dot icon15/10/2001
New secretary appointed
dot icon11/10/2001
Auditor's resignation
dot icon11/10/2001
Secretary resigned
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
Registered office changed on 03/10/01 from: 1 marlborough road aldbourne marlborough wiltshire SN8 2DD
dot icon19/09/2001
Return made up to 11/09/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 11/09/00; full list of members
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon19/07/2000
Director resigned
dot icon14/03/2000
Registered office changed on 15/03/00 from: membury lambourn woodlands hungerford berkshire RG17 7TX
dot icon01/09/1999
Return made up to 11/09/99; full list of members
dot icon16/02/1999
Full accounts made up to 1998-09-30
dot icon18/11/1998
Particulars of mortgage/charge
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New director appointed
dot icon27/09/1998
Return made up to 11/09/98; full list of members
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon15/09/1997
Return made up to 11/09/97; full list of members
dot icon11/08/1997
Certificate of change of name
dot icon31/03/1997
Full accounts made up to 1996-05-31
dot icon24/03/1997
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon05/10/1996
Registered office changed on 06/10/96 from: heath mill road wombourne west midllands WV5 8AE
dot icon24/09/1996
Return made up to 11/09/96; full list of members
dot icon03/06/1996
Director resigned
dot icon03/06/1996
Director resigned
dot icon27/12/1995
Full accounts made up to 1995-05-31
dot icon02/10/1995
Return made up to 11/09/95; no change of members
dot icon17/01/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 11/09/94; full list of members
dot icon04/11/1994
Director's particulars changed;director resigned
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Director resigned
dot icon05/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1994
Full accounts made up to 1993-05-31
dot icon10/10/1993
Director resigned;new director appointed
dot icon10/10/1993
Director resigned;new director appointed
dot icon26/09/1993
Return made up to 11/09/93; no change of members
dot icon30/12/1992
Full accounts made up to 1992-05-31
dot icon20/12/1992
Director resigned;new director appointed
dot icon26/11/1992
Return made up to 11/09/92; full list of members
dot icon14/05/1992
Accounting reference date notified as 31/05
dot icon09/02/1992
New director appointed
dot icon09/02/1992
New director appointed
dot icon09/02/1992
New director appointed
dot icon20/01/1992
Particulars of mortgage/charge
dot icon18/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon12/12/1991
Memorandum and Articles of Association
dot icon12/12/1991
Ad 02/12/91--------- £ si 299998@1=299998 £ ic 2/300000
dot icon12/12/1991
£ nc 1000/300000 02/12/91
dot icon26/11/1991
Memorandum and Articles of Association
dot icon24/11/1991
Secretary resigned;new director appointed
dot icon24/11/1991
New secretary appointed;director resigned;new director appointed
dot icon24/11/1991
Registered office changed on 25/11/91 from: 2 baches st london N1 6UB
dot icon20/11/1991
Certificate of change of name
dot icon10/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Nicholas Ian
Director
07/11/2006 - 27/06/2007
32
Kent, Michael Richard John
Director
26/09/2001 - 07/11/2006
29
Vergerson, Jeffrey Vernon
Director
02/10/2000 - 31/05/2003
16
Dixon, Stephen Arthur
Director
09/09/1993 - 09/09/1994
6
Redman, Nicholas James
Director
26/09/2001 - 11/04/2002
8

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 MANOR FARM PRODUCTS LIMITED

MANOR FARM PRODUCTS LIMITED is an(a) Dissolved company incorporated on 10/09/1991 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. 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 MANOR FARM PRODUCTS LIMITED?

toggle

MANOR FARM PRODUCTS LIMITED is currently Dissolved. It was registered on 10/09/1991 and dissolved on 18/01/2011.

Where is MANOR FARM PRODUCTS LIMITED located?

toggle

MANOR FARM PRODUCTS LIMITED is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does MANOR FARM PRODUCTS LIMITED do?

toggle

MANOR FARM PRODUCTS LIMITED operates in the Processing and preserving of fruit and vegetables not elsewhere classified (15.33 - SIC 2003) sector.

What is the latest filing for MANOR FARM PRODUCTS LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved following liquidation.