About

Registered Number: 00715931
Date of Incorporation: 21/02/1962 (63 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2017 (7 years and 6 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

Parsonage Farm(Dorset)limited was registered on 21 February 1962 and has its registered office in Taunton, it has a status of "Dissolved". We do not know the number of employees at Parsonage Farm(Dorset)limited. This company has 6 directors listed as Hawkins, Vanessa, Hawkins, Tony Leonard, Hawkins, Amanda Jane, Hawkins, Christopher, Hawkins, Ethel Hope, Hawkins, Horace Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Tony Leonard N/A - 1
HAWKINS, Ethel Hope N/A 10 March 2000 1
HAWKINS, Horace Leslie N/A 10 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Vanessa 02 January 2003 - 1
HAWKINS, Amanda Jane 10 March 2000 10 November 2000 1
HAWKINS, Christopher 10 November 2000 02 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2017
LIQ13 - N/A 13 June 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 14 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
LIQ MISC RES - N/A 14 October 2015
4.70 - N/A 14 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
MR04 - N/A 06 October 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 11 December 2009
SH01 - Return of Allotment of shares 07 November 2009
395 - Particulars of a mortgage or charge 29 July 2009
RESOLUTIONS - N/A 28 May 2009
123 - Notice of increase in nominal capital 28 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 08 March 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 31 January 1995
AUD - Auditor's letter of resignation 04 January 1995
AUD - Auditor's letter of resignation 04 January 1995
363s - Annual Return 10 March 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 05 March 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 11 December 1992
AA - Annual Accounts 11 December 1992
363s - Annual Return 05 April 1992
363s - Annual Return 05 April 1992
AA - Annual Accounts 20 February 1992
AA - Annual Accounts 20 February 1992
363a - Annual Return 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 12 February 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 06 February 1990
AA - Annual Accounts 06 February 1990
287 - Change in situation or address of Registered Office 13 September 1989
287 - Change in situation or address of Registered Office 13 September 1989
AA - Annual Accounts 01 March 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
363 - Annual Return 01 March 1989
363 - Annual Return 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 22 October 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 06 February 1987
AA - Annual Accounts 24 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 November 2011 Fully Satisfied

N/A

Mortgage 17 July 2009 Fully Satisfied

N/A

Legal charge 13 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.