Company NameW H A (Farmers) Limited
Company StatusDissolved
Company Number00147379
CategoryPrivate Limited Company
Incorporation Date4 May 1917(107 years ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameJames Terrence Bedford
NationalityBritish
StatusClosed
Appointed03 July 1992(75 years, 2 months after company formation)
Appointment Duration17 years (closed 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eversley Avenue
Barnehurst
Bexleyheath
Kent
DA7 6RB
Director NameRobert Paul Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(80 years, 2 months after company formation)
Appointment Duration12 years (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Brownspring Drive
New Eltham
London
SE9 3JY
Director NameJohn Dixon Armstrong
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(75 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1996)
RoleSalesman
Correspondence Address39 Istead Rise
Northfleet
Gravesend
Kent
DA13 9JE
Director NameJohn Michael Hoskin
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(75 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2002)
RoleCompany Director
Correspondence AddressWayside Cottage
Rye Hill
Harlow
Essex
CM18 7JG
Director NameRichard Norris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(75 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2002)
RoleSalesman
Correspondence Address43 Houseman Road
Farnborough
Hampshire
GU14 8QG
Director NameKatherine Liza Read
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2006)
RoleAdministrator
Correspondence Address45 Brownspring Drive
New Eltham
London
SE9 3JY

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,251
Cash£45,380
Current Liabilities£287,975

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
2 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2009Liquidators statement of receipts and payments (5 pages)
16 March 2009Liquidators statement of receipts and payments (5 pages)
16 March 2009Liquidators statement of receipts and payments (6 pages)
16 September 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments (6 pages)
17 March 2008Liquidators statement of receipts and payments to 7 September 2008 (6 pages)
16 March 2007Statement of affairs (20 pages)
16 March 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 February 2007Registered office changed on 27/02/07 from: westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 October 2006Return made up to 03/07/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Director resigned (1 page)
26 July 2005Return made up to 03/07/05; full list of members (3 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Return made up to 03/07/04; full list of members (6 pages)
10 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 September 2003Return made up to 03/07/03; full list of members (10 pages)
28 July 2003New director appointed (2 pages)
7 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 April 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
6 March 2003Declaration of shares redemption:auditor's report (3 pages)
13 November 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
13 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 September 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page)
29 August 2002Director resigned (1 page)
20 November 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 September 2001Return made up to 03/07/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(10 pages)
27 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 September 1998Return made up to 03/07/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
25 July 1997Return made up to 03/07/97; no change of members (4 pages)
21 July 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
15 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1996Return made up to 03/07/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 August 1995Return made up to 03/07/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
6 April 1995Registered office changed on 06/04/95 from: 32-36 great portland street london W1N 5AD (1 page)
31 August 1988Director resigned (2 pages)
13 May 1988New director appointed (2 pages)
12 July 1977Particulars of mortgage/charge (5 pages)
1 June 1977Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1948Dir / sec appoint / resign (2 pages)