General information

Name:

Cedars Farm Ltd

Office Address:

81 Market Street Draycott DE72 3NB Derby

Number: 05012110

Incorporation date: 2004-01-12

Dissolution date: 2022-07-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cedars Farm came into being in 2004 as a company enlisted under no 05012110, located at DE72 3NB Derby at 81 Market Street. This firm's last known status was dissolved. Cedars Farm had been operating in this business field for at least 18 years. Cedars Farm Limited was registered twenty years from now as Lifestyle & Financial Planning.

As suggested by this firm's executives list, there were two directors: Colette W. and Paul W..

Executives who had control over the firm were as follows: Paul W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Collette W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cedars Farm Limited 2004-03-17
  • Lifestyle & Financial Planning Limited 2004-01-12

Financial data based on annual reports

Company staff

Colette W.

Role: Director

Appointed: 16 March 2004

Latest update: 25 September 2023

Colette W.

Role: Secretary

Appointed: 16 March 2004

Latest update: 25 September 2023

Paul W.

Role: Director

Appointed: 16 March 2004

Latest update: 25 September 2023

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Collette W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 June 2020
Confirmation statement next due date 26 January 2022
Confirmation statement last made up date 12 January 2021
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 20 March 2015
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 9 September 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies