Company NameSt.Leonards Forest Farms Limited
Company StatusDissolved
Company Number00555608
CategoryPrivate Limited Company
Incorporation Date6 October 1955(68 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed19 December 1992(37 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 26 October 2004)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameRobin Antony Lamb
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Brookhill
Cowfold
West Sussex
RH13 8AH
Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(37 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2003)
RoleChief Executive
Correspondence AddressLochton
Abernyte
Perthshire
PH14 9TA
Scotland
Director NamePeter Latilla-Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(37 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address233 Leopold Takawire Avenue
Suburbs
Bulawayo
Zimbabwe

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,913
Current Liabilities£56,913

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Application for striking-off (1 page)
21 January 2004Return made up to 19/12/03; full list of members (5 pages)
16 January 2004Director resigned (1 page)
27 August 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
20 January 2003Return made up to 19/12/02; full list of members (5 pages)
16 April 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
27 December 2001Total exemption full accounts made up to 28 February 2001 (4 pages)
20 December 2001Return made up to 19/12/01; full list of members (5 pages)
11 December 2001Secretary's particulars changed (1 page)
27 December 2000Return made up to 19/12/00; full list of members (7 pages)
13 November 2000Full accounts made up to 28 February 2000 (4 pages)
13 January 2000Return made up to 19/12/99; full list of members (7 pages)
5 November 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
25 October 1999Accounts for a dormant company made up to 28 February 1998 (4 pages)
11 January 1999Return made up to 19/12/98; full list of members (7 pages)
13 January 1998Return made up to 19/12/97; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (4 pages)
20 March 1997Director resigned (1 page)
14 January 1997Return made up to 19/12/96; full list of members (7 pages)
30 December 1996Accounts for a dormant company made up to 28 February 1996 (4 pages)
22 January 1996Return made up to 19/12/95; full list of members (8 pages)
3 January 1996Accounts for a dormant company made up to 28 February 1995 (4 pages)