Company NameThe Senegal Farming Club Ltd
Company StatusDissolved
Company Number08650089
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameMr Dean Jobling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBic Wearfield, Wearfield Suite J
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Guy Paul Wilkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBic Wearfield, Wearfield Suite J
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Paul Jonathan Porter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shere Avenue
Sutton
Surrey
SM2 7JU
Director NameMr Oliver John Otto Smets
Date of BirthJune 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed28 August 2013(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 2019)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Contact

Websitewww.senegal-investment.co.uk

Location

Registered AddressBic Wearfield, Wearfield Suite J
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
30 December 2019Application to strike the company off the register (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 January 2019Appointment of Mr Guy Paul Wilkinson as a director on 2 January 2019 (2 pages)
22 January 2019Registered office address changed from 1 Bedford Row London WC1R 4BZ to Bic Wearfield, Wearfield Suite J Sunderland Enterprise Park Sunderland SR5 2TA on 22 January 2019 (1 page)
22 January 2019Termination of appointment of S.C.R. Secretaries Limited as a secretary on 10 January 2019 (1 page)
1 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
28 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
28 September 2015Annual return made up to 14 August 2015 no member list (3 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 November 2014Termination of appointment of Oliver John Otto Smets as a director on 21 November 2014 (1 page)
28 November 2014Termination of appointment of Oliver John Otto Smets as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Dean Jobling as a director on 20 November 2014 (2 pages)
21 November 2014Appointment of Mr Dean Jobling as a director on 20 November 2014 (2 pages)
20 November 2014Appointment of S.C.R. Secretaries Ltd as a secretary on 20 November 2014 (2 pages)
20 November 2014Appointment of S.C.R. Secretaries Ltd as a secretary on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from The Old Chapel Union Way Whitney Oxfordshire OX28 6HD to 1 Bedford Row London WC1R 4BZ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from The Old Chapel Union Way Whitney Oxfordshire OX28 6HD to 1 Bedford Row London WC1R 4BZ on 20 November 2014 (1 page)
29 August 2014Annual return made up to 14 August 2014 no member list (2 pages)
29 August 2014Annual return made up to 14 August 2014 no member list (2 pages)
15 January 2014Termination of appointment of Paul Porter as a director (1 page)
15 January 2014Termination of appointment of Paul Porter as a director (1 page)
30 August 2013Appointment of Mr Oliver Smets as a director (2 pages)
30 August 2013Appointment of Mr Oliver Smets as a director (2 pages)
14 August 2013Incorporation (20 pages)
14 August 2013Incorporation (20 pages)