UPPER GOOSEHILL FARMS LIMITED

Register to unlock more data on OkredoRegister

UPPER GOOSEHILL FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01329125

Incorporation date

08/09/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 The Rye Lea, Droitwich, Worcestershire WR9 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1977)
dot icon24/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2014
First Gazette notice for voluntary strike-off
dot icon26/11/2014
Application to strike the company off the register
dot icon05/11/2014
Director's details changed for Mr Henry Alfred Howard on 2014-11-05
dot icon05/11/2014
Director's details changed for Mr Henry Alfred Howard on 2014-11-05
dot icon05/11/2014
Director's details changed for Mr Edwin William Howard on 2014-11-05
dot icon05/11/2014
Registered office address changed from 2 Little Hill Court Droitwich Worcestershire WR9 0RH to 2 the Rye Lea Droitwich Worcestershire WR9 8SS on 2014-11-05
dot icon05/11/2014
Director's details changed for Mr Edwin William Howard on 2014-08-05
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Henry Alfred Howard on 2013-12-19
dot icon06/01/2014
Director's details changed for Mr Edwin William Howard on 2013-12-19
dot icon06/01/2014
Director's details changed for Mr Henry Alfred Howard on 2013-11-11
dot icon06/01/2014
Registered office address changed from 2 Little Hill Court Droitwich Worcestershire WR9 0RH on 2014-01-06
dot icon20/12/2013
Registered office address changed from Upper Goosehill Farm Broughton Green, Hanbury Droitwich Worcs WR9 7ED on 2013-12-20
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Cancellation of shares. Statement of capital on 2013-05-21
dot icon21/05/2013
Resolutions
dot icon21/05/2013
Purchase of own shares.
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Amanda Dawn Potter as a director on 2012-10-12
dot icon22/10/2012
Appointment of Mr Henry Alfred Howard as a director on 2012-10-12
dot icon22/10/2012
Appointment of Mr Edwin William Howard as a director on 2012-10-12
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31
dot icon05/01/2012
Termination of appointment of Sheila Joan Howard as a secretary on 2011-12-19
dot icon05/01/2012
Termination of appointment of Sheila Joan Howard as a director on 2011-12-19
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Return made up to 31/12/07; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2002
Return made up to 31/12/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/04/2002
Secretary resigned
dot icon11/04/2002
Director resigned
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/01/2002
Director resigned
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Resolutions
dot icon13/07/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon20/01/2000
Director resigned
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Return made up to 31/12/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1996
Return made up to 31/12/96; full list of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon28/09/1994
Auditor's resignation
dot icon11/05/1994
-
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon14/10/1993
Particulars of mortgage/charge
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 31/12/92; no change of members
dot icon13/02/1992
Return made up to 31/12/91; no change of members
dot icon13/02/1992
Registered office changed on 13/02/92
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon17/06/1991
Return made up to 11/04/91; full list of members
dot icon31/10/1990
Full accounts made up to 1989-03-31
dot icon31/10/1990
Return made up to 28/09/90; full list of members
dot icon30/03/1990
Return made up to 31/12/89; full list of members
dot icon06/10/1989
Particulars of mortgage/charge
dot icon28/04/1989
Full accounts made up to 1988-03-31
dot icon28/04/1989
Return made up to 31/12/88; full list of members
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon27/11/1987
New director appointed
dot icon24/06/1987
Full accounts made up to 1986-03-31
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon03/01/1987
Director resigned
dot icon08/09/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2002 - 28/03/2002
398
Howard, Edwin William
Director
12/10/2012 - Present
-
Howard, Henry Alfred
Director
12/10/2012 - Present
-
Howard, Sheila Joan
Director
04/06/2000 - 19/12/2011
-
Potter, Amanda Dawn
Director
28/03/2002 - 12/10/2012
-

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 UPPER GOOSEHILL FARMS LIMITED

UPPER GOOSEHILL FARMS LIMITED is an(a) Dissolved company incorporated on 08/09/1977 with the registered office located at 2 The Rye Lea, Droitwich, Worcestershire WR9 8SS. 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 UPPER GOOSEHILL FARMS LIMITED?

toggle

UPPER GOOSEHILL FARMS LIMITED is currently Dissolved. It was registered on 08/09/1977 and dissolved on 24/03/2015.

Where is UPPER GOOSEHILL FARMS LIMITED located?

toggle

UPPER GOOSEHILL FARMS LIMITED is registered at 2 The Rye Lea, Droitwich, Worcestershire WR9 8SS.

What does UPPER GOOSEHILL FARMS LIMITED do?

toggle

UPPER GOOSEHILL FARMS LIMITED operates in the Mixed farming (01.50 - SIC 2007) sector.

What is the latest filing for UPPER GOOSEHILL FARMS LIMITED?

toggle

The latest filing was on 24/03/2015: Final Gazette dissolved via voluntary strike-off.