About

Registered Number: 04904155
Date of Incorporation: 18/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: Holgrave House 9 Holgrave Close, High Legh, Knutsford, Cheshire, WA16 6TX

 

Evesham Vale Growers Share Incentives Company was registered on 18 September 2003 and has its registered office in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at the business. The current directors of this business are listed as Penny, Katie Louise, Kanagasabapathy, Elanco, Lumsden, Debbie Mollie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Katie Louise 04 September 2015 - 1
KANAGASABAPATHY, Elanco 05 July 2011 27 September 2013 1
LUMSDEN, Debbie Mollie 27 September 2013 04 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
PSC08 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
CH04 - Change of particulars for corporate secretary 19 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 24 October 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 15 September 2009
363s - Annual Return 20 October 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 22 November 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 October 2004
225 - Change of Accounting Reference Date 26 July 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 20 February 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.