Company NameBattle Farm Lands Limited
Company StatusDissolved
Company Number00635715
CategoryPrivate Limited Company
Incorporation Date25 August 1959(64 years, 8 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Secretary NameGraeme Philip Denison
NationalityBritish
StatusClosed
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(33 years after company formation)
Appointment Duration8 years, 6 months (closed 27 March 2001)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameSimon David Farrow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 27 March 2001)
RoleCompany Director
Correspondence AddressPound House
Lillington
Sherborne
Dorset
DT9 6QX
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleCompany Director
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameAlec Frank Anthony
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressTreetops 1 West Way
Carshalton Beeches
Carshalton
Surrey
SM5 4EJ
Director NameLord  Cayzer
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressThe Grove
Walsham-Le-Willows
Suffolk
Ip31
Director NameLord Herbert Robin Cayzer Rotherwick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(32 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressRangers Lodge
Cornbury Park Charlbury
Chipping Norton
Oxfordshire
OX7 3HA

Location

Registered AddressCayzer House
1 Thomas More Street
London
E1W 1YB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2000Application for striking-off (1 page)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 August 2000Registered office changed on 14/08/00 from: cayzer house 1 thomas more street london E1 9LE (1 page)
14 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
1 October 1999Director's particulars changed (1 page)
2 September 1999Return made up to 08/08/99; full list of members (14 pages)
27 April 1999Compulsory strike-off action has been discontinued (1 page)
26 April 1999Withdrawal of application for striking off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
15 September 1998Return made up to 08/08/98; full list of members (14 pages)
3 August 1998New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (9 pages)
27 August 1997Return made up to 08/08/97; full list of members (12 pages)
20 January 1997Auditor's resignation (1 page)
22 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 August 1996Return made up to 08/08/96; full list of members (13 pages)
20 December 1995Full accounts made up to 31 March 1995 (9 pages)
25 August 1995Return made up to 08/08/95; full list of members (7 pages)