About

Registered Number: 03047291
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: 41 St Thomass Road, Chorley, Lancs, PR7 1JE

 

Spout House Farm Shop Ltd was established in 1995, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Pooley, Frank, Wolstenholme, Julie Ann, Pooley, Lorraine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLEY, Frank 19 April 1995 - 1
WOLSTENHOLME, Julie Ann 30 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
POOLEY, Lorraine 19 April 1995 28 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 15 September 2019
CS01 - N/A 03 June 2019
AA01 - Change of accounting reference date 22 March 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 28 December 2011
AA01 - Change of accounting reference date 15 December 2011
AR01 - Annual Return 01 July 2011
CERTNM - Change of name certificate 25 October 2010
CONNOT - N/A 25 October 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 10 November 2008
363s - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 06 July 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 16 January 2001
CERTNM - Change of name certificate 04 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 29 June 1999
363a - Annual Return 16 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 24 April 1998
RESOLUTIONS - N/A 29 December 1997
AA - Annual Accounts 29 December 1997
363s - Annual Return 25 July 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 12 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
288 - N/A 12 July 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.