About

Registered Number: 06757010
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: MOORS FARMERS LIMITED, The Old Emporium Bow Street, Langport, Somerset, TA10 9PQ

 

Established in 2008, Moors Farmers Ltd have registered office in Langport, Somerset, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Moors Farmers Ltd. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Kenneth Reginald 24 November 2008 - 1
TIBBS, Philip John 24 November 2008 - 1
TILBEE, John 20 January 2009 - 1
WALL, Robert James 24 November 2008 - 1
WILLIAMS, David George 24 November 2008 - 1
COOK, Andrew John 24 November 2008 20 January 2009 1
PUDDY, Eric John 24 November 2008 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
WALL, Robert James 28 November 2013 - 1
CHETTLEBURGH'S SECRETARIAL LTD. 24 November 2008 24 November 2008 1
HATCH, James Edward 24 November 2008 28 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 15 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 04 December 2013
AP03 - Appointment of secretary 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
AP01 - Appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA01 - Change of accounting reference date 27 November 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.