Company NameToddington Manor Farms Limited
Company StatusDissolved
Company Number00350501
CategoryPrivate Limited Company
Incorporation Date11 March 1939(85 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameSir George Neville Bowman Shaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(52 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameLady Georgina Mary Bowman Shaw
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(52 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToddington Manor
Toddington
Bedfordshire
LU5 6HJ
Director NameTrevor Bowman Shaw
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(52 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence AddressHardwick Place Buckingham Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4EF
Secretary NameAlfred James English
NationalityBritish
StatusClosed
Appointed10 October 1991(52 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address6 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£709,918
Gross Profit£581,847
Net Worth£827,404
Current Liabilities£1,985,392

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
6 March 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Notice of discharge of Administration Order (3 pages)
17 January 2002Notice of variation of an Administration Order (3 pages)
14 November 2001Administrator's abstract of receipts and payments (3 pages)
3 May 2001Administrator's abstract of receipts and payments (3 pages)
27 February 2001Registered office changed on 27/02/01 from: begbies 6 raymond buildings grays inn london WC1R 5BP (1 page)
14 December 2000Administrator's abstract of receipts and payments (3 pages)
25 May 2000Administrator's abstract of receipts and payments (3 pages)
6 December 1999Administrator's abstract of receipts and payments (3 pages)
26 April 1999Administrator's abstract of receipts and payments (2 pages)
23 October 1998Administrator's abstract of receipts and payments (2 pages)
4 June 1998Administrator's abstract of receipts and payments (2 pages)
30 October 1997Administrator's abstract of receipts and payments (2 pages)
9 May 1997Administrator's abstract of receipts and payments (2 pages)
7 June 1996Administrator's abstract of receipts and payments (4 pages)
12 December 1995Administrator's abstract of receipts and payments (6 pages)
2 October 1995Receiver ceasing to act (2 pages)
1 June 1995Administrator's abstract of receipts and payments (6 pages)