Company NameBlackfriars (FM) Limited
Company StatusDissolved
Company Number00682483
CategoryPrivate Limited Company
Incorporation Date3 February 1961(63 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)
Previous NameFarm Mark Limited

Business Activity

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

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed23 August 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 15 February 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed23 August 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 15 February 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed23 August 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 15 February 2000)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Alexander William Davie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(30 years, 6 months after company formation)
Appointment Duration1 week (resigned 23 August 1991)
RoleManager
Correspondence AddressLittle Chilland Chilland Lane
Martyr Worthy
Winchester
Hampshire
SO21 1EB
Director NamePaul William Preston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(30 years, 6 months after company formation)
Appointment Duration1 week (resigned 23 August 1991)
RoleManager
Correspondence AddressBeauchief Abbey House
Beauchief Abbey Lane
Sheffield
S8 7BD
Secretary NameMr David Cantwell
NationalityBritish
StatusResigned
Appointed16 August 1991(30 years, 6 months after company formation)
Appointment Duration1 week (resigned 23 August 1991)
RoleCompany Director
Correspondence Address4 Bushnells Drive
Kingsclere
Newbury
Berkshire
RG15 8TH

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 February 1999Memorandum and Articles of Association (17 pages)
22 January 1999Company name changed farm mark LIMITED\certificate issued on 25/01/99 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)