ESSEX FARMS LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.01731830
Category
Incorporated14 Jun 1983
Age40 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution28 Mar 2022
Years2 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

View document PDF

Miscellaneous

Date: 28 Mar 2022

Category: Miscellaneous

Type: MISC

Description: Form b convert to rs

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael edwin thorpe

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan murphy

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/09/94; full list of members

Documents

View document PDF

Resolution

Date: 25 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF


Some Companies

ABSTRACT AUDIO (UK) LIMITED

44 DALBY ROAD,MELTON MOWBRAY,LE13 0BH

Number:08920517
Status:ACTIVE
Category:Private Limited Company

KINEKTIX LTD

CHAUCER HOUSE CHAUCER BUSINESS PARK,SEVENOAKS,TN15 6PW

Number:11225810
Status:ACTIVE
Category:Private Limited Company

M J F C S CONSULTING LIMITED

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

NICK ALLAN AND ASSOCIATES LTD

172 PRESTONFIELD,GLASGOW,G62 7QA

Number:SC436271
Status:ACTIVE
Category:Private Limited Company

THROUGHOUT REPAIRS LTD

2A FOREST STREET,LONDON,E7 0HW

Number:11851854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source