Company NameMilstead Manor Farm Limited
Company StatusDissolved
Company Number00908094
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 9 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 NameHugh Comyn Boucher
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(24 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampion Court
Newnham
Sittingbourne
Kent
ME9 0JX
Secretary NameMrs Sarah Anne Roper Boucher
NationalityBritish
StatusClosed
Appointed25 January 1992(24 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 11 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChampion Court
Newnham
Sittingbourne
Kent
ME9 0JX
Director NameMrs Enid Maude Gurney Boucher
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 August 1997)
RoleCompany Director
Correspondence AddressTrotts Hall
Milstead
Sittingbourne
Kent
ME9 0SE

Location

Registered Address7th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£250,488
Current Liabilities£250,488

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
15 February 2006Application for striking-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 25/01/06; full list of members (2 pages)
17 February 2005Return made up to 25/01/05; full list of members (6 pages)
7 January 2005Full accounts made up to 31 March 2004 (6 pages)
17 February 2004Return made up to 25/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 October 2003Registered office changed on 25/10/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
11 February 2003Return made up to 25/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 February 2002Return made up to 25/01/02; full list of members (6 pages)
11 January 2002Full accounts made up to 31 March 2001 (6 pages)
7 February 2001Return made up to 25/01/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 25/01/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 25/01/99; full list of members (7 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1997Return made up to 25/01/97; full list of members (7 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1996Return made up to 25/01/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)