About

Registered Number: 06660300
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2015 (8 years and 4 months ago)
Registered Address: Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol, BS1 6NA

 

The Farmright Group Ltd was registered on 30 July 2008 and has its registered office in Bristol. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Anthony Fuller 05 April 2011 - 1
MCGREGOR, Stirling William 08 October 2010 22 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2015
4.43 - Notice of final meeting of creditors 02 September 2015
LIQ MISC - N/A 17 October 2014
LIQ MISC - N/A 20 September 2013
AD01 - Change of registered office address 07 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 August 2012
COCOMP - Order to wind up 06 June 2012
AUD - Auditor's letter of resignation 13 April 2012
SH01 - Return of Allotment of shares 07 February 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
CH01 - Change of particulars for director 02 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 09 December 2011
SH01 - Return of Allotment of shares 28 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 November 2011
RESOLUTIONS - N/A 04 November 2011
MEM/ARTS - N/A 04 November 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 11 January 2011
RESOLUTIONS - N/A 20 October 2010
CC04 - Statement of companies objects 20 October 2010
SH08 - Notice of name or other designation of class of shares 20 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2010
SH01 - Return of Allotment of shares 20 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 29 May 2009
SA - Shares agreement 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 10 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 30 October 2008
RESOLUTIONS - N/A 30 October 2008
225 - Change of Accounting Reference Date 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Intellectual property legal assignment and charge 01 February 2012 Outstanding

N/A

Guarantee & debenture 20 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.