Company NameAbbey Life Farms Limited
Company StatusDissolved
Company Number01211928
CategoryPrivate Limited Company
Incorporation Date9 May 1975(48 years, 12 months ago)
Dissolution Date26 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameMandy Pamela Coxon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2009)
RoleChartered Accountant
Correspondence Address115 Rodenhurst Road
London
SW4 8AF
Director NameMr Neil Charles Hardell Tointon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2009)
RoleCompany Director
Correspondence Address11 Hazel Close
Alderholt
Fordingbridge
Hampshire
SP6 3DQ
Director NameRashid Shahid Zuberi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2009)
RoleInvestment Banker
Correspondence Address14 Armitage Road
London
NW11 8RA
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2009)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed01 October 2007(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2009)
RoleSecretary
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1995)
RoleLegal Dir & Co Secretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 1997)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Secretary NameAmanda Jane Mackenzie
NationalityBritish
StatusResigned
Appointed25 January 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address1 Rochester Road
Southsea
Hampshire
PO4 9BA
Secretary NameRoger Brian Peck
NationalityBritish
StatusResigned
Appointed08 June 1994(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address55 Avondale Road
Fleet
Hampshire
GU13 9BS
Director NameMrs Laurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(20 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldingtons
Church Lane
Sarratt
Hertfordshire
WD3 6HE
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 1997)
RoleSecretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameSharon Noelle O'Connor
NationalityBritish
StatusResigned
Appointed15 November 1995(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1997)
RoleCompany Director
Correspondence Address181d West Barnes Lane
New Malden
Surrey
KT3 6HY
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed18 October 2001(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2007)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2001(26 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 2008Declaration of solvency (3 pages)
7 July 2008Registered office changed on 07/07/2008 from winchester house 1 great winchester street london EC2N 2DB (1 page)
7 July 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
16 October 2007Return made up to 16/10/07; full list of members (3 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
8 October 2007New director appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 25 gresham street london EC2V 7HN (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New secretary appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 January 2007Return made up to 25/01/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 25/01/05; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 February 2004Return made up to 25/01/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
24 February 2003Return made up to 25/01/03; full list of members (6 pages)
24 February 2003New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 February 2000Director's particulars changed (2 pages)
1 February 2000Return made up to 25/01/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 February 1999Return made up to 25/01/99; full list of members (10 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (2 pages)
10 February 1997Return made up to 25/01/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 205 brooklands road weybridge surrey KT13 0PE (1 page)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 February 1996Return made up to 25/01/96; full list of members (6 pages)
27 November 1995Secretary resigned;new secretary appointed (4 pages)
13 November 1995Director resigned;new director appointed (6 pages)
29 August 1995Director resigned;new director appointed (4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 September 1975Company name changed\certificate issued on 18/09/75 (2 pages)
9 May 1975Incorporation (11 pages)