Company NameS.F. Farms Limited
DirectorGregory James Polack
Company StatusDissolved
Company Number01335192
CategoryPrivate Limited Company
Incorporation Date21 October 1977(46 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

Secretary NameNicola Suzanne Black
NationalityBritish
StatusCurrent
Appointed30 April 1995(17 years, 6 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(21 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Director NameEric Leslie Fenn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleBanker
Correspondence Address33 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Director NameDonald Ian Stuart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleBanker
Correspondence Address1 College Place
College Lane
Hurstpierpoint
West Sussex
BN6 9AF
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Director NameRichard Marrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1995)
RoleBank Manager
Correspondence Address8 Chilliswood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 1999)
RoleDeputy Group Chief Exec
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 November 2000)
RoleBank Official
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY

Location

Registered AddressPO Box 668
48 Chiswell Street
London
EC1Y 4GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2001Dissolved (1 page)
11 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Director resigned (1 page)
15 November 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Appointment of a voluntary liquidator (1 page)
24 August 2000C/O re change of liq (8 pages)
1 November 1999Appointment of a voluntary liquidator (1 page)
1 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 1999Declaration of solvency (3 pages)
1 November 1999Res re specie (1 page)
19 October 1999New director appointed (3 pages)
15 October 1999Director resigned (1 page)
5 October 1999Director's particulars changed (1 page)
19 August 1999Return made up to 16/08/99; full list of members (14 pages)
15 April 1999Director's particulars changed (2 pages)
26 January 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 August 1998Return made up to 16/08/98; full list of members (19 pages)
12 October 1997Secretary's particulars changed (1 page)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 September 1997Return made up to 16/08/97; full list of members (15 pages)
16 December 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
20 September 1996Director's particulars changed (2 pages)
27 August 1996Return made up to 16/08/96; full list of members (7 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 August 1995Return made up to 16/08/95; full list of members (14 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)