About

Registered Number: 00387240
Date of Incorporation: 29/04/1944 (80 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2016 (7 years and 10 months ago)
Registered Address: BULLEY DAVEY, 4 Cyrus Way, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Smith & Holbourne (Farms) Ltd was founded on 29 April 1944, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Holbourne, Penelope Anne, Holbourne, Rex Morton, Holbourne, Mollie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBOURNE, Penelope Anne 27 January 1994 - 1
HOLBOURNE, Rex Morton N/A - 1
HOLBOURNE, Mollie N/A 18 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 May 2016
AD01 - Change of registered office address 19 April 2015
RESOLUTIONS - N/A 17 April 2015
4.70 - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 25 June 2012
AD04 - Change of location of company records to the registered office 25 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 08 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 05 February 2001
395 - Particulars of a mortgage or charge 09 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 23 June 1994
288 - N/A 11 February 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 18 June 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 05 July 1992
AA - Annual Accounts 21 May 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 17 June 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 18 September 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 24 September 1987
395 - Particulars of a mortgage or charge 21 May 1987
AA - Annual Accounts 02 February 1987
NEWINC - New incorporation documents 29 April 1944

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2000 Outstanding

N/A

Mortgage 12 May 1987 Outstanding

N/A

Mortgage 31 January 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.