Company NameFarmplan Products Limited
Company StatusDissolved
Company Number01030656
CategoryPrivate Limited Company
Incorporation Date10 November 1971(52 years, 6 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Andrew Unitt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleComputer Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Sellack
Ross On Wye
Herefordshire
HR9 6QP
Wales
Director NameRoger Vernon Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RolePublisher
Correspondence AddressThe Cottage Kingswood Manor
Stubbs Lane
Lower Kingswood
Surrey
KT20 7AJ
Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed06 June 2000(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 22 October 2002)
RoleChief Executive
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMr John Keith Hardie
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPippins
Peterstow
Ross On Wye
Herefordshire
HR9 6LD
Wales
Director NameMr Paul Henry Scudamore
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7HZ
Wales
Secretary NameSylvia Frances Parker
NationalityBritish
StatusResigned
Appointed13 April 1991(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Ross Road
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7JA
Wales
Secretary NameMr John Keith Hardie
NationalityBritish
StatusResigned
Appointed01 September 1997(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins
Peterstow
Ross On Wye
Herefordshire
HR9 6LD
Wales
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(28 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2001)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(29 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
15 May 2002Application for striking-off (1 page)
11 January 2002Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Location of register of members (1 page)
15 May 2001Return made up to 13/04/01; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Registered office changed on 19/06/00 from: farmplan house rank xerox business park mitcheldean glos GL17 0SN (1 page)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Return made up to 13/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 13/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 13/04/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997New secretary appointed (2 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 13/04/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 April 1995Return made up to 13/04/95; full list of members (6 pages)