Company NameS.N. Farms Limited
Company StatusDissolved
Company Number01236375
CategoryPrivate Limited Company
Incorporation Date4 December 1975(48 years, 5 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusClosed
Appointed01 January 1997(21 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(24 years, 7 months after company formation)
Appointment Duration3 years (closed 01 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameThomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(27 years after company formation)
Appointment Duration6 months, 3 weeks (closed 01 July 2003)
RoleSolicitor
Correspondence AddressThe Garden House 1a Gordon Road
Sevenoaks
Kent
TN13 1HE
Director NameAnthony Derwent Househam
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Borrowers 29a The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NameMr Michael Preston Newberry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleSecretary
Correspondence AddressFreydan House
Worminghall Road Ickford
Aylesbury
Buckinghamshire
HP18 9JD
Director NameMr Brian Rudd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleSecretary
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Director NameClive Graham Stone
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressAbbey Meads Forrest Road
Kenilworth
Warwickshire
CV8 1LT
Director NameMr Joseph Martin Watson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh 21 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Secretary NameJane Elizabeth Dawson
NationalityBritish
StatusResigned
Appointed01 March 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressLangdale
Bulbourne
Tring
Hertfordshire
HP23 5QE
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressBulls Farm
Bell Lane Nuthampstead
Royston
Hertfordshire
SG8 8NA
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(17 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2002)
RoleSolicitor
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Secretary NameCarl Francis Connor
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 Rodney Gardens
Eastcote
Pinner
Middlesex
HA5 2RR

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£208,656

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
28 January 2003New director appointed (4 pages)
6 December 2002Director resigned (1 page)
14 March 2002Return made up to 01/03/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
16 March 2000Return made up to 01/03/00; no change of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 February 1998Return made up to 01/03/98; no change of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
14 July 1997Director resigned (1 page)
26 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
4 May 1995Director resigned (2 pages)
23 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)