ESSEX FARMS LIMITED
Status | CONVERTED-CLOSED |
Company No. | 01731830 |
Category | |
Incorporated | 14 Jun 1983 |
Age | 40 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2022 |
Years | 2 years, 1 month, 8 days |
SUMMARY
ESSEX FARMS LIMITED is an converted-closed with number 01731830. It was incorporated 40 years, 10 months, 21 days ago, on 14 June 1983 and it was dissolved 2 years, 1 month, 8 days ago, on 28 March 2022. The company address is 1 Angel Square, Manchester, M60 0AG.
Company Fillings
Certificate registration friendly society
Date: 28 Mar 2022
Category: Incorporation
Sub Category: Certificate
Type: CERTIPS
Documents
Miscellaneous
Date: 28 Mar 2022
Category: Miscellaneous
Type: MISC
Description: Form b convert to rs
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 12 May 2021
Action Date: 11 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-07
Officer name: Sarah Horan
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Elizabeth Whitworth
Appointment date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 03 Jun 2020
Action Date: 11 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-11
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2019
Action Date: 11 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 11 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-11
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 11 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-11
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 11 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-11
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Sarah Horan
Documents
Termination director company with name termination date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Michael Edwin Thorpe
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 11 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 11 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person director company with change date
Date: 17 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edwin Thorpe
Change date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 11 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-11
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Martin Dewin
Change date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: New Century House Manchester M60 4ES
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 30 May 2012
Action Date: 11 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 11 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Michael Edwin Thorpe
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 31 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-31
Officer name: Mr Gary Martin Dewin
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 11 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-11
Documents
Appoint person secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Caroline Jane Sellers
Documents
Termination secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Eldridge
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Accounts with accounts type dormant
Date: 06 Nov 2008
Action Date: 12 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-12
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael edwin thorpe
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan murphy
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 May 2007
Action Date: 13 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-13
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jul 2006
Action Date: 14 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-14
Documents
Legacy
Date: 28 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members; amend
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 08 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-08
Documents
Accounts with accounts type full
Date: 08 Nov 2004
Action Date: 10 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-10
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/03; no change of members
Documents
Accounts with accounts type full
Date: 13 Jun 2003
Action Date: 11 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-11
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/02; no change of members
Documents
Accounts with accounts type full
Date: 23 Aug 2002
Action Date: 12 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-12
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2001
Action Date: 13 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-13
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 2000
Action Date: 08 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-08
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 09 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-09
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/99; full list of members
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Nov 1998
Action Date: 10 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-10
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/98; full list of members
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/97; full list of members
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Jul 1997
Action Date: 11 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-11
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1996
Action Date: 13 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-13
Documents
Legacy
Date: 08 Sep 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/09/95; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 1995
Action Date: 14 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-14
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 16 Sep 1994
Action Date: 08 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-08
Documents
Legacy
Date: 12 Sep 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/09/94; full list of members
Documents
Resolution
Date: 25 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 1993
Action Date: 09 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-09
Documents
Some Companies
44 DALBY ROAD,MELTON MOWBRAY,LE13 0BH
Number: | 08920517 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUCER HOUSE CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW
Number: | 11225810 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 11872870 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASZA BIEDRONKA (MARGATE) LIMITED
UNIT 5B-6, WESTMOUNT HOUSE,MARGATE,CT9 2PF
Number: | 11338950 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 PRESTONFIELD,GLASGOW,G62 7QA
Number: | SC436271 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FOREST STREET,LONDON,E7 0HW
Number: | 11851854 |
Status: | ACTIVE |
Category: | Private Limited Company |