Company NameFarmiloe & Farmiloe Limited
Company StatusDissolved
Company Number00509510
CategoryPrivate Limited Company
Incorporation Date4 July 1952(71 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roy Alastair Meakin Farmiloe
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Corner
Mill Lane, Steep
Petersfield
Hampshire
GU32 2DJ
Director NameRaymond John Walls
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 08 June 2004)
RoleSales Director
Correspondence AddressBraemar The Linfields Linfield Copse
Thakeham
Pulborough
West Sussex
RH20 3EU
Director NameMr Timothy Leslie Charles Farmiloe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1994(42 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 08 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address119 Northchurch Road
London
N1 3NU
Secretary NameMichael John Overall
NationalityBritish
StatusClosed
Appointed01 January 2001(48 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address15 Meadfoot Road
Streatham
London
SW16 5BL
Director NameMr Kenneth Graham Farmiloe
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(39 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1993)
RoleManaging Director
Correspondence AddressFlat C 389 St John Street
London
EC1V 4LD
Secretary NameGavin Bruce Alexander
NationalityBritish
StatusResigned
Appointed08 November 1991(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address32 Terrace Road
London
E9 7ES
Secretary NameRobert Joseph Burgess
NationalityBritish
StatusResigned
Appointed20 December 1996(44 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address1 Steucers Lane
St Germans Road Forest Hill
London
SE23 1RS
Secretary NameSimon John Peter Harris
NationalityBritish
StatusResigned
Appointed15 November 1999(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleAccountant
Correspondence Address54 Broomwood Road
Orpington
Kent
BR5 2JJ

Location

Registered AddressElmbrook House
28 Willow Lane
Mitcham
Surrey
CR4 4UH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,786

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
18 November 2002Return made up to 08/11/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/11/01
(7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001New secretary appointed (2 pages)
20 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
25 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
17 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 November 1997Return made up to 08/11/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 December 1996 (4 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996Secretary resigned (1 page)
19 November 1996Return made up to 08/11/96; full list of members (6 pages)
30 November 1995Return made up to 08/11/95; full list of members (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (6 pages)
20 April 1995New director appointed (2 pages)