Company NameSurridge's Farms Limited
Company StatusDissolved
Company Number00558535
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Swannack Surridge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSports Goods Manufacturer
Country of ResidenceEngland
Correspondence AddressSmidgins 10 Hedingham Close
Langshott
Horley
Surrey
RH6 9NB
Director NamePercival Stuart Surridge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressMorande Park Corner Yellanup And
Morande Roads Narrikup 6326
Australia
Director NameMr Stuart Spicer Surridge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleSports Goods Manufacturer
Country of ResidenceEngland
Correspondence Address15 Rylett Crescent
London
W12 9RP
Secretary NameMrs Betty Patricia Surridge
NationalityBritish
StatusCurrent
Appointed11 July 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address28 Earlsfield Road
Wandsworth
London
SW18 3DN
Director NameMr Percival Clarkson Surridge
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(36 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address8 Dux Court
Duncraig
Perth 6023
Western Australia
Australia
Director NameMrs Betty Patricia Surridge
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 July 1993)
RoleWidow
Correspondence Address28 Earlsfield Road
Wandsworth
London
SW18 3DN

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£926,619
Cash£608,994
Current Liabilities£30,007

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2001Liquidators statement of receipts and payments (6 pages)
16 March 2001Liquidators statement of receipts and payments (6 pages)
22 September 2000Liquidators statement of receipts and payments (6 pages)
20 March 2000Liquidators statement of receipts and payments (6 pages)
28 September 1999Liquidators statement of receipts and payments (6 pages)
18 September 1998Registered office changed on 18/09/98 from: 28 earlsfield road wandsworth london SW18 2DN (1 page)
16 September 1998Declaration of solvency (3 pages)
16 September 1998Appointment of a voluntary liquidator (1 page)
16 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 11/07/98; full list of members (8 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 July 1997Return made up to 11/07/97; no change of members (6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 July 1996Return made up to 11/07/96; full list of members (9 pages)
1 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
27 July 1995Return made up to 11/07/95; full list of members (16 pages)