Company NameTanyard Farm Limited
DirectorsJennifer Mary Peacock and Michael Peacock
Company StatusDissolved
Company Number00797944
CategoryPrivate Limited Company
Incorporation Date24 March 1964(60 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJennifer Mary Peacock
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleMarried Woman
Correspondence Address1 Ketbury
Caldbec Hill
Battle
East Sussex
TN33 0JX
Director NameMichael Peacock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence Address1 Ketbury
Caldbec Hill
Battle
East Sussex
TN33 0JX
Secretary NameMichael Peacock
NationalityBritish
StatusCurrent
Appointed16 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Ketbury
Caldbec Hill
Battle
East Sussex
TN33 0JX

Location

Registered Address2 The Elms
Church Road Claygate
Esher
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 1999Dissolved (1 page)
22 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Registered office changed on 31/10/97 from: myrus smith & co times house throwley way sutton surrey SM1 4AF (1 page)
30 October 1997Declaration of solvency (4 pages)
30 October 1997Appointment of a voluntary liquidator (1 page)
30 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Full accounts made up to 31 December 1996 (9 pages)
20 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Return made up to 16/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1996Full accounts made up to 31 December 1995 (7 pages)
19 May 1995Return made up to 16/05/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (8 pages)