Company NameThree Ash Trees Farm Limited
Company StatusDissolved
Company Number00652831
CategoryPrivate Limited Company
Incorporation Date17 March 1960(64 years, 1 month ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Helen Gresham
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 25 August 1998)
RoleRace Horse Breeder
Correspondence Address47 St Georges Square
Narrow Street
London
E14 8DY
Secretary NameJulian Nicholas Bridger
NationalityBritish
StatusClosed
Appointed25 June 1996(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 25 August 1998)
RoleSolicitor
Correspondence Address85 Oldfield Road
Willesden
London
NW10 9UT
Secretary NameRichard John Gilbert
NationalityBritish
StatusResigned
Appointed17 October 1991(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address12 Severn Road
Cove
Farnborough
Hampshire
GU14 9NQ
Secretary NameBarbara Joan Webb
NationalityBritish
StatusResigned
Appointed03 January 1992(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameMrs Helen Gresham
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 October 1992)
RoleCompany Director
Correspondence Address47 St Georges Square
Narrow Street
London
E14 8DY
Secretary NameSimon Barry Sanders
NationalityBritish
StatusResigned
Appointed28 July 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address100 Ashmill Street
London
NW1 6RA

Location

Registered AddressC/O Coulthards Mackenzie
Five Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 July 1996 (10 pages)
20 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
2 May 1997Registered office changed on 02/05/97 from: buchanan house 24/30 holborn london EC1N 2JN (1 page)
2 January 1997Full accounts made up to 31 July 1995 (13 pages)
5 November 1996Return made up to 17/10/96; no change of members (4 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned (1 page)
3 April 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 20 old bailey london EC4M 7BH (1 page)
30 October 1995Return made up to 17/10/95; full list of members (12 pages)
6 September 1995Full accounts made up to 31 July 1994 (12 pages)
30 June 1995Return made up to 17/10/94; full list of members (12 pages)