Company NameFarmcote Developments Limited
DirectorsChristopher Malcolm Henry Kemp and Terence Harold Mason
Company StatusDissolved
Company Number00678444
CategoryPrivate Limited Company
Incorporation Date21 December 1960(63 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameAndrew Charles Smith
NationalityBritish
StatusCurrent
Appointed01 December 1992(31 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(31 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameGraham John Pickering
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(31 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressThimbles
Rectory Lane, Shenley
Radlett
Hertfordshire
WD7 9BX
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed21 March 1992(31 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,757
Current Liabilities£267,785

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a members' voluntary winding up (7 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Liquidators statement of receipts and payments (9 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
13 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
16 April 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002S/S cert. Release of liquidator (1 page)
31 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2002O/C - removal of liquidator (9 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
11 April 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (3 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Registered office changed on 30/10/96 from: 39 craven street london WC2N 5NG (1 page)
28 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1996Declaration of solvency (4 pages)
28 October 1996Appointment of a voluntary liquidator (1 page)
10 June 1996Return made up to 21/03/96; full list of members (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Return made up to 21/03/95; full list of members (36 pages)