Company NameMillbank Farming Company Limited
Company StatusDissolved
Company Number01270303
CategoryPrivate Limited Company
Incorporation Date23 July 1976(47 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
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Secretary NameAlison Susan Williams
NationalityBritish
StatusCurrent
Appointed30 September 1995(19 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameMr Christopher Daniel Spokes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(22 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Correspondence AddressBrooklands House
167 Caxton End Bourn
Cambridge
Cambridgeshire
CB3 7ST
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusCurrent
Appointed01 May 2000(23 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(23 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(23 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(24 years after company formation)
Appointment Duration23 years, 8 months
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameMr Timothy Mark Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleChartered Accountant
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NamePeter Thomas Day
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Swannington
Norfolk
NR9 5NW
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameJohn William Cotterell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2000)
RoleSolicitor
Correspondence Address79 Grasmere Avenue
Merton Park
London
SW19 3DY
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN

Location

Registered AddressC/O Pricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2004Dissolved (1 page)
1 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2003Secretary's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
7 January 2003Accounts made up to 31 March 2002 (8 pages)
23 December 2002Registered office changed on 23/12/02 from: 185 park street london SE1 9DY (1 page)
20 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2002Declaration of solvency (3 pages)
20 December 2002Appointment of a voluntary liquidator (1 page)
26 September 2002Return made up to 19/09/02; full list of members (8 pages)
21 November 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 19/09/01; full list of members (6 pages)
5 October 2001Accounts made up to 31 March 2001 (8 pages)
26 April 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
5 December 2000Accounts made up to 31 March 2000 (13 pages)
21 November 2000Director resigned (1 page)
21 November 2000Return made up to 19/09/00; full list of members (7 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director's particulars changed (1 page)
11 September 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
15 October 1999Accounts made up to 31 March 1999 (13 pages)
1 October 1999Return made up to 19/09/99; full list of members (7 pages)
19 January 1999Accounts made up to 31 March 1998 (12 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
29 September 1998Return made up to 19/09/98; no change of members (6 pages)
27 August 1998Auditor's resignation (1 page)
29 January 1998Accounts made up to 31 March 1997 (13 pages)
2 October 1997Return made up to 19/09/97; no change of members (6 pages)
16 May 1997Director resigned (1 page)
23 December 1996Accounts made up to 31 March 1996 (15 pages)
2 October 1996Registered office changed on 02/10/96 from: 110, buckingham palace road, london. SW1W 9SL. (1 page)
30 September 1996Return made up to 19/09/96; full list of members (7 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (1 page)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Accounts made up to 31 March 1995 (17 pages)
28 September 1995Return made up to 19/09/95; no change of members (12 pages)