About

Registered Number: 03425663
Date of Incorporation: 27/08/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2018 (6 years and 4 months ago)
Registered Address: ARMSTRONG WATSON, 3rd Floor 10 South Parade, Leeds, LS1 5QS

 

Having been setup in 1997, Little Corby Farm Ltd has its registered office in Leeds, it's status at Companies House is "Dissolved". There are 3 directors listed as Dickinson, Robert Alexander, Watson, Shirlee, Nelson, Dorothy Joicey for Little Corby Farm Ltd in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Robert Alexander 27 April 2010 - 1
NELSON, Dorothy Joicey 14 November 1997 28 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Shirlee 26 October 1998 05 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2018
LIQ13 - N/A 15 November 2017
LIQ03 - N/A 29 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 11 May 2016
4.70 - N/A 11 May 2016
AA - Annual Accounts 08 February 2016
AA01 - Change of accounting reference date 19 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 04 June 2010
RESOLUTIONS - N/A 30 April 2010
RESOLUTIONS - N/A 30 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 10 February 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
363s - Annual Return 02 October 1998
353 - Register of members 29 April 1998
CERTNM - Change of name certificate 22 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
225 - Change of Accounting Reference Date 20 April 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
123 - Notice of increase in nominal capital 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.