W.F. FERTILISERS LIMITED

Register to unlock more data on OkredoRegister

W.F. FERTILISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01104867

Incorporation date

28/03/1973

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1974)
dot icon27/05/2015
Final Gazette dissolved following liquidation
dot icon27/02/2015
Liquidators' statement of receipts and payments to 2015-02-17
dot icon27/02/2015
Return of final meeting in a members' voluntary winding up
dot icon23/09/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon19/09/2013
Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 2013-09-19
dot icon19/09/2013
Termination of appointment of Mark Allan Soucie as a secretary on 2013-07-01
dot icon19/09/2013
Termination of appointment of Mark Allan Soucie as a director on 2013-07-01
dot icon19/09/2013
Appointment of Walker Hess as a secretary on 2013-08-15
dot icon19/09/2013
Appointment of Walker Hess as a director on 2013-08-15
dot icon18/09/2013
Declaration of solvency
dot icon18/09/2013
Appointment of a voluntary liquidator
dot icon18/09/2013
Resolutions
dot icon22/03/2013
Termination of appointment of Are Ostby as a director on 2013-02-05
dot icon22/03/2013
Appointment of Richard Antony Sunderland as a director on 2013-02-04
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Statement by directors
dot icon13/12/2012
Statement of capital on 2012-12-13
dot icon13/12/2012
Solvency statement dated 12/12/12
dot icon13/12/2012
Resolutions
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Registered office address changed from C/O J & H Bunn Ltd South Beach Parade Great Yarmouth Norfolk NR30 3QA on 2012-05-11
dot icon10/02/2012
Termination of appointment of James Steven Sorlie as a director on 2012-01-24
dot icon02/02/2012
Full accounts made up to 2011-03-31
dot icon01/02/2012
Resolutions
dot icon01/02/2012
Particulars of variation of rights attached to shares
dot icon01/02/2012
Change of share class name or designation
dot icon01/02/2012
Statement of company's objects
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon23/01/2012
Register(s) moved to registered inspection location
dot icon23/01/2012
Register inspection address has been changed
dot icon17/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon09/11/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/04/2011
Auditor's resignation
dot icon29/03/2011
Termination of appointment of Keith Spanton as a secretary
dot icon29/03/2011
Termination of appointment of Ian Tooley as a director
dot icon29/03/2011
Termination of appointment of Jeffrey Thurlow as a director
dot icon29/03/2011
Termination of appointment of Benjamin Thurlow as a director
dot icon29/03/2011
Termination of appointment of Robert Tooley as a director
dot icon29/03/2011
Appointment of Mark Allan Soucie as a secretary
dot icon29/03/2011
Appointment of Mark Allan Soucie as a director
dot icon29/03/2011
Appointment of Are Ostby as a director
dot icon29/03/2011
Appointment of James Steven Sorlie as a director
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/01/2011
-
dot icon13/09/2010
Termination of appointment of Christine Osben as a secretary
dot icon13/09/2010
Appointment of Keith Paul Spanton as a secretary
dot icon15/01/2010
-
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Jeffrey Lewis Thurlow on 2009-12-31
dot icon05/01/2010
Director's details changed for Benjamin Lewis Thurlow on 2009-12-31
dot icon15/01/2009
-
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
-
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon20/01/2007
Registered office changed on 20/01/07 from: c/o j & h bunn LTD bunns lane great yarmouth norfolk NR31 0JD
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon21/11/2006
-
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon15/09/2005
-
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon14/12/2004
-
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
-
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
New director appointed
dot icon05/11/2002
-
dot icon08/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon07/12/2001
-
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
-
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon25/11/1999
-
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon02/11/1998
-
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon22/12/1997
-
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Return made up to 31/12/95; no change of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
New director appointed
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/12/1991
Particulars of mortgage/charge
dot icon13/12/1991
Particulars of mortgage/charge
dot icon05/04/1991
Auditor's resignation
dot icon27/03/1991
Full accounts made up to 1990-06-30
dot icon21/02/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Particulars of mortgage/charge
dot icon07/11/1990
Full accounts made up to 1989-06-30
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon04/01/1990
Location of register of members
dot icon04/01/1990
Registered office changed on 04/01/90 from: higher carldggas st. Columb cornwall TR96SD
dot icon04/01/1990
Location of register of directors' interests
dot icon19/12/1989
Director resigned
dot icon15/11/1989
Return made up to 23/06/89; full list of members
dot icon24/10/1989
Full accounts made up to 1988-06-30
dot icon08/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/07/1988
Return made up to 23/06/88; no change of members
dot icon27/04/1988
-
dot icon24/06/1987
Secretary's particulars changed
dot icon24/06/1987
Full accounts made up to 1986-06-30
dot icon24/06/1987
Return made up to 13/05/87; no change of members
dot icon24/06/1987
Auditor's resignation
dot icon27/11/1986
Full accounts made up to 1983-06-30
dot icon20/06/1986
Full accounts made up to 1984-06-30
dot icon20/06/1986
Return made up to 26/05/86; full list of members
dot icon30/07/1985
Annual return made up to 19/06/85
dot icon20/07/1984
Annual return made up to 20/06/84
dot icon19/12/1983
Annual return made up to 24/06/83
dot icon25/05/1982
Annual return made up to 11/05/82
dot icon22/06/1981
Annual return made up to 29/04/81
dot icon29/05/1980
Annual return made up to 07/05/80
dot icon13/10/1979
Annual return made up to 20/09/79
dot icon08/06/1978
Miscellaneous
dot icon22/05/1978
Annual return made up to 31/12/77
dot icon22/09/1977
Annual return made up to 31/12/76
dot icon13/12/1976
Annual return made up to 31/12/75
dot icon13/08/1974
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tooley, Ian William
Director
01/07/2002 - 16/03/2011
10
Wortley, Anthony John
Director
01/05/1993 - 25/09/2002
-
Hess, Walker
Director
15/08/2013 - Present
9
Soucie, Mark Allan
Director
16/03/2011 - 01/07/2013
10
Ostby, Are
Director
16/03/2011 - 05/02/2013
10

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 W.F. FERTILISERS LIMITED

W.F. FERTILISERS LIMITED is an(a) Dissolved company incorporated on 28/03/1973 with the registered office located at 55 Baker Street, London W1U 7EU. 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 W.F. FERTILISERS LIMITED?

toggle

W.F. FERTILISERS LIMITED is currently Dissolved. It was registered on 28/03/1973 and dissolved on 27/05/2015.

Where is W.F. FERTILISERS LIMITED located?

toggle

W.F. FERTILISERS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does W.F. FERTILISERS LIMITED do?

toggle

W.F. FERTILISERS LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for W.F. FERTILISERS LIMITED?

toggle

The latest filing was on 27/05/2015: Final Gazette dissolved following liquidation.