Company NameTuck Farms Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00389537
CategoryPrivate Limited Company
Incorporation Date30 August 1944(79 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(52 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameKerin Williams
NationalityBritish
StatusCurrent
Appointed31 August 2000(56 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address1 Brookside Cottages
Ismays Road, Ivy Hatch
Sevenoaks
Kent
TN15 0NY
Director NameMr Paul Alexander Comer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address5 Higdon Close
Burston
Diss
Norfolk
IP22 3UG
Director NameMrs Beryl Ena Mabie
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 05 November 1991)
RoleCompany Director
Correspondence Address8502 Kinderhook Road
Kirkville N Y 13082
Foreign
Director NameMr John Phillip Tuck
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressOld Mill House
Burston
Diss
Norfolk
IP22 3TJ
Director NameMr Rodney Sant Tuck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
Burston
Diss
Norfolk
IP22 5TH
Director NameDavid Thomas Wilby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressBauhinia Pottergate Street
Aslacton
Norwich
Norfolk
NR15 2JU
Secretary NameMr Paul Alexander Comer
NationalityBritish
StatusResigned
Appointed06 November 1991(47 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address5 Higdon Close
Burston
Diss
Norfolk
IP22 3UG
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(52 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed27 September 1996(52 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(53 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(54 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed09 June 1999(54 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA

Location

Registered Address1 Great Tower Street
London
EC3R 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£499,089
Current Liabilities£499,089

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2004Dissolved (1 page)
19 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
21 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Secretary's particulars changed (1 page)
9 January 2001Appointment of a voluntary liquidator (2 pages)
8 January 2001Return made up to 30/09/00; full list of members (5 pages)
5 January 2001Declaration of solvency (3 pages)
5 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 October 1999Return made up to 30/09/99; full list of members (9 pages)
7 October 1999Registered office changed on 07/10/99 from: great tower street london EC3R 5AH (1 page)
30 June 1999New director appointed (5 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 June 1999Secretary resigned;director resigned (1 page)
17 June 1999New secretary appointed (2 pages)
3 November 1998Return made up to 30/09/98; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
6 October 1997Return made up to 30/09/97; full list of members (7 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997Secretary's particulars changed (1 page)
17 October 1996New director appointed (6 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 October 1996Return made up to 30/09/96; full list of members (15 pages)
17 October 1996Secretary resigned;director resigned (1 page)
17 October 1996New director appointed (6 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Registered office changed on 17/10/96 from: the mill, burston, diss, norfolk IP22 2TL (1 page)
17 October 1996Director resigned (1 page)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 August 1944Certificate of incorporation (2 pages)