About

Registered Number: 03307782
Date of Incorporation: 21/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: Frp Advisory Llp, Castle Acres, Narborough, Leicestershire, LE19 1BY

 

Farmers of Nottingham Ltd was founded on 21 January 1997 with its registered office in Leicestershire, it's status is listed as "Dissolved". We don't know the number of employees at this business. Newsome, John Ashley, Newton, Darren John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, John Ashley 24 March 1999 31 December 2002 1
NEWTON, Darren John 16 July 2007 23 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 February 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2015
TM01 - Termination of appointment of director 26 February 2014
AD01 - Change of registered office address 18 February 2014
RESOLUTIONS - N/A 04 February 2014
RESOLUTIONS - N/A 04 February 2014
4.70 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2014
MR04 - N/A 10 September 2013
MR04 - N/A 10 September 2013
AA - Annual Accounts 24 July 2013
TM02 - Termination of appointment of secretary 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 05 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 05 May 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 11 February 1998
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
395 - Particulars of a mortgage or charge 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
MEM/ARTS - N/A 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2006 Fully Satisfied

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Debenture 31 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.