Company NameTeesdale Farms (Suffolk) Limited
Company StatusDissolved
Company Number00484060
CategoryPrivate Limited Company
Incorporation Date4 July 1950(73 years, 10 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameMiss Kathleen Gertude Roberts
NationalityBritish
StatusClosed
Appointed30 September 1992(42 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address51 Squirrels Heath Road
Harold Wood
Romford
Essex
RM3 0LS
Director NameMr Ian Richard Tee
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1996(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressHamford Lodge Old Hall Lane
Walton On The Naze
Essex
CO14 8LF
Director NameMr Wesley John Tee
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1996)
RolePublisher
Correspondence AddressTeesdale Old Hall Lane
Walton On The Naze
Essex
CO14 8LF

Location

Registered Address18 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
6 January 1998First Gazette notice for voluntary strike-off (1 page)
27 November 1997Application for striking-off (1 page)
10 February 1997Return made up to 30/09/96; full list of members (6 pages)
10 February 1997Return made up to 30/09/95; full list of members (6 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1996Registered office changed on 28/11/96 from: standard hse bonhill st london EC2A 4DA (1 page)
18 October 1996Director resigned (1 page)
17 October 1996New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)