This company is commonly known as Purser & Co. Farming Limited. The company was founded 27 years ago and was given the registration number 03345984. The firm's registered office is in EXETER. You can find them at Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PURSER & CO. FARMING LIMITED |
---|---|---|
Company Number | : | 03345984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 April 1997 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle Hill Insolvency 10 Orchard Court, Heron Road, Exeter, EX2 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter, EX2 7LL | Secretary | 01 June 2005 | Active |
Castle Hill Insolvency, 10 Orchard Court, Heron Road, Exeter, EX2 7LL | Director | 12 February 2018 | Active |
Ashfords House, Grenadier Road, Exeter, EX1 3LH | Corporate Director | 12 February 2018 | Active |
Ford Farm, Uffculme, Cullompton, EX15 3DQ | Secretary | 07 April 1997 | Active |
Middle Woodbeer Farm, Plymtree, Cullompton, EX15 2LN | Secretary | 12 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 1997 | Active |
21 Bampton Street, Tiverton, Devon, EX16 6AA | Director | 07 April 1997 | Active |
Ford Farm, Uffculme, Cullompton, EX15 3DQ | Director | 07 April 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 April 1997 | Active |
Rev Jillian Dhyllis Purser | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | 21 Bampton Street, Devon, EX16 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-06 | Resolution | Resolution. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Change person secretary company with change date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Appoint corporate director company with name date. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.