This company is commonly known as Crescent Farming Company Limited. The company was founded 27 years ago and was given the registration number 03256229. The firm's registered office is in LONDON. You can find them at Ey, 1 More London Place, London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | CRESCENT FARMING COMPANY LIMITED |
---|---|---|
Company Number | : | 03256229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 September 1996 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ey, 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ | Secretary | 11 August 2006 | Active |
Bridge End, Denwick, Alnwick, NE66 3RF | Secretary | 10 November 1997 | Active |
Swiss Cottage, 2 Canongate, Alnwick, NE66 1NE | Secretary | 02 May 1997 | Active |
Ey, 1 More London Place, London, SE1 2AF | Secretary | 01 June 2017 | Active |
12 South Square, Grays Inn, London, WC1R 5HH | Corporate Secretary | 09 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 1996 | Active |
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ | Director | 03 December 2007 | Active |
Estates Office, Alnwick Castle, Alnwick, NE66 1NQ | Director | 01 June 2017 | Active |
Alnwick Castle, Alnwick, NE66 1NQ | Director | 02 May 1997 | Active |
8 Benbow Road, Hammersmith, London, W6 0AG | Director | 09 October 1996 | Active |
Melton Lodge, 29 Wells Road, Malvern, WR14 4RH | Director | 09 October 1996 | Active |
Denwick House, Denwick, Alnwick, NE66 3RE | Director | 02 May 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 September 1996 | Active |
His Grace Ralph George Algernon 12th Duke Of Northumberland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Ey, 1 More London Place, London, SE1 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Address | Move registers to sail company with new address. | Download |
2018-01-16 | Address | Change sail address company with new address. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-12 | Resolution | Resolution. | Download |
2018-01-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Officers | Appoint person secretary company with name date. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Officers | Termination secretary company with name termination date. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.