Company NameW.Buckenham & Son(Farms)Limited
Company StatusDissolved
Company Number00656177
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Jean Rosemarie Buckenham
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2003)
RoleSecretary
Correspondence AddressLittle Malgraves Hall
Lower Dunton Road Bulphan
Upminster
Essex
RM14 3TD
Director NameMr William Jack Buckenham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressLittle Malgraves Hall
Lower Dunton Road Bulphan
Upminster
Essex
RM14 3TD
Secretary NameMrs Jean Rosemarie Buckenham
NationalityBritish
StatusClosed
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressLittle Malgraves Hall
Lower Dunton Road Bulphan
Upminster
Essex
RM14 3TD
Director NameMr Jack Geoffrey Buckenham
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 1994)
RoleFarmer
Correspondence AddressLittle Malgrays Farm Lower Dunton Road
Bulphan
Upminster
Essex
RM14 3TD

Location

Registered AddressLittle Malgraves Hall
Lower Dunton Road
Bulphan
Essex
RM14 3TD
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Financials

Year2014
Net Worth£59,139
Cash£2,461
Current Liabilities£44,359

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Return made up to 12/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (1 page)
7 July 2001Return made up to 12/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 February 2000Return made up to 12/02/00; full list of members (6 pages)
4 January 2000Return made up to 12/02/99; full list of members (6 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
24 December 1999Return made up to 12/02/98; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 December 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
25 September 1997Return made up to 12/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
17 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1994 (5 pages)
15 March 1995Return made up to 12/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)