WEST FEN PEAS LIMITED

Register to unlock more data on OkredoRegister

WEST FEN PEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00891165

Incorporation date

03/11/1966

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sycamore House, Cannister Lane Frithville, Boston PE22 7HGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1966)
dot icon26/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2012
First Gazette notice for voluntary strike-off
dot icon30/11/2012
Application to strike the company off the register
dot icon19/11/2012
Termination of appointment of Joseph William Ward as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Matthew Christopher Tunnard as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Michael John Worth as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Christopher John Stephenson as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Mark Richard Leggott as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Roy Sanderson as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of David Grant as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Andrew Brian Grant as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Paul John Grant as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Simon Patrick Dorrington as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Robert Henry Caudwell as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of John Hamilton Atkinson as a director on 2012-10-31
dot icon19/11/2012
Termination of appointment of Hugh Charles Drake as a secretary on 2012-10-31
dot icon23/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon23/02/2012
Director's details changed for John Hamilton Atkinson on 2012-02-06
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for Mr Hugh Charles Drake on 2011-02-14
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon21/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon21/02/2010
Director's details changed for Andrew Brian Grant on 2010-02-06
dot icon21/02/2010
Director's details changed for Roy Sanderson on 2010-02-06
dot icon21/02/2010
Director's details changed for John Hamilton Atkinson on 2010-02-06
dot icon21/02/2010
Director's details changed for Mr Mark Richard Leggott on 2010-02-06
dot icon21/02/2010
Director's details changed for Joseph William Ward on 2010-02-06
dot icon21/02/2010
Director's details changed for Christopher John Stephenson on 2010-02-06
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 06/02/09; full list of members
dot icon12/02/2009
Appointment Terminated Director william atkin
dot icon12/02/2009
Appointment Terminated Director john stephenson
dot icon12/02/2009
Director appointed simon patrick dorrington
dot icon12/02/2009
Director appointed christopher john stephenson
dot icon22/12/2008
Resolutions
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 06/02/08; full list of members
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
New director appointed
dot icon06/03/2007
Return made up to 06/02/07; full list of members
dot icon06/03/2007
Registered office changed on 06/03/07
dot icon06/03/2007
Director resigned
dot icon04/09/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 06/02/06; full list of members
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon08/03/2005
Return made up to 06/02/05; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 06/02/04; full list of members
dot icon19/09/2003
Registered office changed on 19/09/03 from: sellars farm sutterton drove, amber hill boston lincolnshire PE20 3RS
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 06/02/03; full list of members
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Return made up to 06/02/01; full list of members
dot icon02/05/2001
Secretary resigned;director resigned
dot icon09/03/2001
New secretary appointed
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/03/2000
Return made up to 06/02/00; full list of members
dot icon13/03/2000
Registered office changed on 13/03/00
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon11/06/1999
Particulars of mortgage/charge
dot icon10/06/1999
Certificate of change of name
dot icon20/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New secretary appointed
dot icon10/04/1999
New director appointed
dot icon01/04/1999
Secretary resigned
dot icon12/03/1999
Return made up to 06/02/99; change of members
dot icon12/03/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon30/12/1998
New director appointed
dot icon30/12/1998
Ad 08/12/98--------- £ si 10@10=100 £ ic 50/150
dot icon30/12/1998
Resolutions
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
New secretary appointed
dot icon30/11/1998
Full accounts made up to 1998-05-31
dot icon23/11/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon13/02/1998
Full accounts made up to 1997-05-31
dot icon11/02/1998
Return made up to 06/02/98; no change of members
dot icon03/03/1997
Return made up to 06/02/97; full list of members
dot icon03/03/1997
Director resigned
dot icon17/02/1997
Full accounts made up to 1996-05-31
dot icon13/11/1996
Auditor's resignation
dot icon26/03/1996
New director appointed
dot icon19/03/1996
Full accounts made up to 1995-05-31
dot icon20/02/1996
Return made up to 06/02/96; full list of members
dot icon20/02/1996
Director resigned
dot icon09/02/1995
Full accounts made up to 1994-05-31
dot icon08/02/1995
Return made up to 06/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Resolutions
dot icon22/09/1994
Director resigned
dot icon27/02/1994
Return made up to 06/02/94; full list of members
dot icon26/01/1994
Full accounts made up to 1993-05-31
dot icon29/07/1993
Director resigned
dot icon06/04/1993
Return made up to 06/02/93; change of members
dot icon13/02/1993
Full accounts made up to 1992-05-31
dot icon24/02/1992
Full accounts made up to 1991-05-31
dot icon14/02/1992
Return made up to 06/02/92; no change of members
dot icon14/02/1992
Director's particulars changed
dot icon04/03/1991
Return made up to 06/02/91; full list of members
dot icon17/02/1991
Full accounts made up to 1990-05-31
dot icon09/01/1991
Director resigned;new director appointed
dot icon25/01/1990
Full accounts made up to 1989-05-31
dot icon25/01/1990
Return made up to 12/01/90; full list of members
dot icon07/02/1989
Return made up to 25/01/89; full list of members
dot icon07/02/1989
Full accounts made up to 1988-05-31
dot icon16/11/1988
Wd 31/10/88 ad 27/06/88--------- £ si 3@10=30 £ ic 2/32
dot icon17/10/1988
New director appointed
dot icon12/02/1988
Full accounts made up to 1987-05-31
dot icon12/02/1988
Return made up to 27/01/88; full list of members
dot icon29/12/1986
Full accounts made up to 1986-05-31
dot icon29/12/1986
Return made up to 17/12/86; full list of members
dot icon19/11/1986
Registered office changed on 19/11/86 from: the grange leverton boston lincs
dot icon03/11/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Paul John
Director
01/01/2007 - 31/10/2012
19
Stephenson, John
Director
10/12/1998 - 01/01/2009
1
Atkinson, John Hamilton
Director
12/10/1998 - 31/10/2012
2
Scott, Michael John
Director
10/12/1998 - Present
4
Dorrington, Simon Patrick
Director
01/01/2009 - 31/10/2012
1

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 WEST FEN PEAS LIMITED

WEST FEN PEAS LIMITED is an(a) Dissolved company incorporated on 03/11/1966 with the registered office located at Sycamore House, Cannister Lane Frithville, Boston PE22 7HG. 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 WEST FEN PEAS LIMITED?

toggle

WEST FEN PEAS LIMITED is currently Dissolved. It was registered on 03/11/1966 and dissolved on 26/03/2013.

Where is WEST FEN PEAS LIMITED located?

toggle

WEST FEN PEAS LIMITED is registered at Sycamore House, Cannister Lane Frithville, Boston PE22 7HG.

What does WEST FEN PEAS LIMITED do?

toggle

WEST FEN PEAS LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for WEST FEN PEAS LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved via voluntary strike-off.