Little Hall Farm Mushrooms Limited 3 HARDMAN STREET


Little Hall Farm Mushrooms Limited was formally closed on 2022-10-18. Little Hall Farm Mushrooms was a private limited company that was located at C/O Rsm Restructuring Advisory Llp, 9Th Floor, 3 Hardman Street, M3 3HF, Manchester. The company (officially started on 2004-06-17) was run by 2 directors and 1 secretary.
Director Lesley R. who was appointed on 01 June 2012.
Director James R. who was appointed on 17 June 2004.
Moving on to the secretaries, we can name: Stephen L. appointed on 01 January 2007.

The company was officially classified as "growing of vegetables and melons, roots and tubers" (1130). The most recent confirmation statement was sent on 2021-06-15 and last time the statutory accounts were sent was on 31 March 2020. 2016-06-15 is the date of the most recent annual return.

Little Hall Farm Mushrooms Limited Address / Contact

Office Address C/o Rsm Restructuring Advisory Llp
Office Address2 9th Floor
Town 3 Hardman Street
Post code M3 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156428
Date of Incorporation Thu, 17th Jun 2004
Date of Dissolution Tue, 18th Oct 2022
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 29th Jun 2022
Last confirmation statement dated Tue, 15th Jun 2021

Company staff

Lesley R.

Position: Director

Appointed: 01 June 2012

Stephen L.

Position: Secretary

Appointed: 01 January 2007

James R.

Position: Director

Appointed: 17 June 2004

Gary B.

Position: Director

Appointed: 17 June 2004

Resigned: 01 June 2012

James R.

Position: Secretary

Appointed: 17 June 2004

Resigned: 31 December 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 June 2004

Resigned: 17 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2004

Resigned: 17 June 2004

People with significant control

James R.

Notified on 17 June 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
Free Download (1 page)

Company search