Company NameStancombe Farm Limited
Company StatusDissolved
Company Number00928829
CategoryPrivate Limited Company
Incorporation Date14 March 1968(56 years, 1 month ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Gerda Theresa Barlow
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 18 December 2001)
RoleCo Chairman
Correspondence AddressStancombe Park
Stancombe
Dursley
Gloucestershire
GL11 6AU
Wales
Secretary NameMs Maria Theresa Barlow
NationalityBritish
StatusClosed
Appointed15 October 1991(23 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence AddressPriory Cottage
Middle Coombe, Donhead St. Mary
Shaftesbury
Dorset
SP7 9LX
Director NameMr Nicholas Dalmahoy Barlow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 18 December 2001)
RolePhotographer
Correspondence Address11 Lamb Street
Spitalfields
London
E1 6EA

Location

Registered AddressMcBrides Chartered Accountants
Nexus House,2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£257,533
Cash£2,488
Current Liabilities£288,728

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (1 page)
25 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounting reference date shortened from 01/12/99 to 31/03/99 (1 page)
21 June 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Registered office changed on 02/11/99 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
23 August 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 June 1999Auditor's resignation (1 page)
31 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
5 March 1998Registered office changed on 05/03/98 from: stancombe park dursley glos GL11 6AU (1 page)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
4 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 July 1995Return made up to 22/06/95; full list of members (6 pages)