Company NameG.R.E. Farms (Lytham) Limited
Company StatusDissolved
Company Number00778848
CategoryPrivate Limited Company
Incorporation Date28 October 1963(60 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameCountry Estates Limited

Business Activity

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

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed31 July 2001(37 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(41 years after company formation)
Appointment Duration8 years, 2 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed19 April 2004(40 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2013)
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1993)
RoleChartered Accountant
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NameAnthony Padfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleChartered Town Planner
Correspondence AddressWillowbrook Bramley Road
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0DF
Director NameRowland Fred Kirkman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleFarm Manager
Correspondence AddressOutlands
Watchwood Drive
Lytham St. Annes
Lancashire
FY8 4NP
Director NameBarry Fothergill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 August 1997)
RoleInsurance Official
Correspondence Address97 Heyhouses Lane
Lytham St Annes
Lancashire
FY8 3RN
Director NameMr Michael Dennis Allen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1995)
RoleEstates Manager
Correspondence Address31 Bridge Road
Welwyn Garden City
Hertfordshire
AL8 6UG
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(30 years after company formation)
Appointment Duration11 years (resigned 04 November 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameWilliam John Wedlake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurlongs Franks Field
Peaslake
Guildford
Surrey
GU5 9SR
Secretary NameCarl Vernon Foster
NationalityBritish
StatusResigned
Appointed04 November 1993(30 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Cottage
Mill Lane
Snetterton
Norfolk
NR16 2LQ
Director NameAndrew Philip North
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2000)
RoleSurveyor
Correspondence Address18 Azalea Way
George Green
Slough
Buckinghamshire
SL3 6RN
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(36 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 August 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(39 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 February 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

400k at £1Axa General Insurance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
15 August 2012Statement of capital on 15 August 2012
  • GBP 1
(4 pages)
15 August 2012Statement of capital on 15 August 2012
  • GBP 1
(4 pages)
10 August 2012Statement by Directors (1 page)
10 August 2012Statement by directors (1 page)
10 August 2012Solvency Statement dated 09/08/12 (1 page)
10 August 2012Solvency statement dated 09/08/12 (1 page)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
21 October 2008Accounts made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
11 September 2007Accounts made up to 31 December 2006 (4 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 23/04/07; full list of members (5 pages)
29 May 2007Return made up to 23/04/07; full list of members (5 pages)
18 October 2006Accounts made up to 31 December 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
26 October 2005Accounts made up to 31 December 2004 (5 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 23/04/05; full list of members (5 pages)
25 May 2005Return made up to 23/04/05; full list of members (5 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
14 May 2004New director appointed (4 pages)
14 May 2004New director appointed (4 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (1 page)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
31 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
22 May 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
23 March 2000New director appointed (6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (6 pages)
23 March 2000New director appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
23 May 1999Return made up to 23/04/99; full list of members (6 pages)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 August 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
5 August 1997Full accounts made up to 31 December 1996 (16 pages)
5 August 1997Full accounts made up to 31 December 1996 (16 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
9 June 1997Return made up to 31/05/97; no change of members (6 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
27 January 1989Memorandum and Articles of Association (7 pages)
27 January 1989Memorandum and Articles of Association (7 pages)
12 January 1989Wd 14/12/88 ad 12/12/88--------- £ si 399995@1=399995 £ ic 5/400000 (2 pages)
12 January 1989Wd 14/12/88 ad 12/12/88--------- £ si 399995@1=399995 £ ic 5/400000 (2 pages)
12 March 1983Accounts made up to 31 March 1982 (11 pages)
12 March 1983Accounts made up to 31 March 1982 (11 pages)