Company NameFarnham Royal Nurseries Limited
Company StatusDissolved
Company Number00155060
CategoryPrivate Limited Company
Incorporation Date12 May 1919(105 years ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Elizabeth Broker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(91 years after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameRichard Anthony Curtis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(91 years after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2014)
RoleMedical Field Service Engineer
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameDr Florence Nicole Tracey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(91 years after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameRichard Anthony Curtis
NationalityBritish
StatusClosed
Appointed23 April 2010(91 years after company formation)
Appointment Duration4 years, 5 months (closed 25 September 2014)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameRoger Pulbrook
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 September 2003)
RoleRetired
Correspondence AddressThe Waverley
Spaldrick Bay
Port Erin
Isle Of Man
Secretary NameMr John Howard Simmons
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address66-68 Margaret Street
London
W1N 8PX
Director NameMrs Olive Wyatt
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(71 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressHamden Stone
Bethersden
Ashford
Kent
TN26 3HF
Director NameRichard Henry Pulbrook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 April 2010)
RoleStockbroker
Correspondence AddressStaddle Stones Goring Lane
Goddards Green Mortimer
Reading
Berkshire
RG7 3BB
Director NameRichard Henry Pulbrook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 April 2010)
RoleStockbroker
Correspondence AddressStaddle Stones Goring Lane
Goddards Green Mortimer
Reading
Berkshire
RG7 3BB
Secretary NameMr John Howard Simmons
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressHarben House
Harben Parade, Finchley Road
London
NW3 6LH
Director NameEdith Anne Towns
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(75 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 December 2005)
RoleCompany Executive
Correspondence Address73 Melton Court
37 Lindsay Road
Poole
Dorset
BH13 6BH
Secretary NameAnucha Pulbrook
NationalityBritish
StatusResigned
Appointed22 March 2004(84 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2005)
RoleCompany Director
Correspondence AddressStaddle Stones
Goddards Green Mortimer
Reading
Berkshire
RG7 3BB
Secretary NameAnthony Chancellor Weale
NationalityBritish
StatusResigned
Appointed22 August 2005(86 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 2010)
RoleCompany Director
Correspondence AddressMill Cottage
Whitewater Mill
Hook
Hampshire
RG27 9EH
Director NameDr Roger Martin Pulbrook
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(86 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2010)
RoleJournalist
Correspondence AddressThe Walnuts
Enniscoffey
Mullingar
Co Westmeath
Irish

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

-OTHER
99.43%
-
445 at £0.05Richard Henry Pulbrook
0.22%
Ordinary
300 at £0.05Robert Stephen Parker
0.15%
Ordinary
138 at £0.05Alice Helle Palmer
0.07%
Ordinary
138 at £0.05William Jeremy Alexander Gordon
0.07%
Ordinary
113 at £0.05Florence Nicole Tracey
0.06%
Ordinary
1 at £Anucha Pulbrook
0.00%
Ordinary
1 at £0.05Richard Anthony Curtis
0.00%
Ordinary
10k at £Robert Stephen Parker
0.00%
Preference
1 at £0.05Roger Martin Pulbrook
0.00%
Ordinary
1 at £0.05Susan Elizabeth Broker
0.00%
Ordinary

Financials

Year2014
Net Worth£843,631
Cash£856,932
Current Liabilities£75,812

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Return of final meeting in a members' voluntary winding up (18 pages)
23 July 2013Liquidators statement of receipts and payments to 5 June 2013 (14 pages)
23 July 2013Liquidators statement of receipts and payments to 5 June 2013 (14 pages)
23 July 2013Liquidators' statement of receipts and payments to 5 June 2013 (14 pages)
19 September 2012Liquidators statement of receipts and payments to 5 June 2012 (13 pages)
19 September 2012Liquidators' statement of receipts and payments to 5 June 2012 (13 pages)
19 September 2012Liquidators statement of receipts and payments to 5 June 2012 (13 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
20 June 2011Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG on 20 June 2011 (2 pages)
17 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2011Declaration of solvency (3 pages)
11 May 2011Annual return made up to 31 December 2009 (14 pages)
11 May 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 10,000
(15 pages)
12 April 2011Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 31 December 2007 with a full list of shareholders (8 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 May 2010Appointment of Dr Florence Nicole Tracey as a director (3 pages)
6 May 2010Appointment of Richard Anthony Curtis as a director (3 pages)
6 May 2010Termination of appointment of Richard Pulbrook as a director (2 pages)
6 May 2010Registered office address changed from Staddle Stones Goddards Green Mortimer Reading Berkshire RG7 3BB on 6 May 2010 (2 pages)
6 May 2010Appointment of Susan Elizabeth Broker as a director (3 pages)
6 May 2010Termination of appointment of Roger Pulbrook as a director (2 pages)
6 May 2010Termination of appointment of Anthony Chancellor Weale as a secretary (2 pages)
6 May 2010Registered office address changed from Staddle Stones Goddards Green Mortimer Reading Berkshire RG7 3BB on 6 May 2010 (2 pages)
6 May 2010Appointment of Richard Anthony Curtis as a secretary (3 pages)
15 December 2009Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2007Return made up to 31/12/06; change of members (8 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 June 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 2006New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
31 March 2004Director resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 76 new cavendish street london W1G 9TB (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (2 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
1 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 July 2002Registered office changed on 04/07/02 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 1999Return made up to 31/12/96; full list of members (6 pages)
30 September 1998Full accounts made up to 30 June 1998 (12 pages)
28 August 1997Full accounts made up to 30 June 1997 (13 pages)
18 November 1996Full accounts made up to 30 June 1996 (12 pages)
6 June 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Return made up to 31/12/95; full list of members (6 pages)
24 May 1995Director resigned;new director appointed (2 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
23 February 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 23/02/95
(5 pages)
5 August 1994Full accounts made up to 30 June 1993 (12 pages)
3 June 1994Full accounts made up to 30 June 1992 (11 pages)
18 May 1994Full accounts made up to 30 June 1991 (11 pages)
3 February 1994Return made up to 31/12/93; no change of members
  • 363(287) ‐ Registered office changed on 03/02/94
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 March 1992Return made up to 31/12/91; full list of members (7 pages)
22 February 1991Return made up to 31/12/90; full list of members (3 pages)
18 January 1991Full accounts made up to 30 June 1990 (10 pages)
12 May 1919Incorporation (23 pages)