Company NameCholmondeley Farms Limited
Company StatusDissolved
Company Number01561686
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 11 months ago)
Dissolution Date28 July 2009 (14 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

Directors

Director NameDavid George Philip Cholmondeley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(10 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 28 July 2009)
RoleLord Great Chamberlain
Country of ResidenceEngland
Correspondence Address10 Saint Jamess Place
London
SW1A 1NP
Secretary NameMr Glenn Charles Hurstfield
NationalityBritish
StatusClosed
Appointed17 September 1992(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House The Bridge
Mepal
Ely
Cambridgeshire
CB6 2AT
Director NameMr Glenn Charles Hurstfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House The Bridge
Mepal
Ely
Cambridgeshire
CB6 2AT
Director NameMr Anthony James Morton Baker
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
West Runton
Cromer
Norfolk
NR27 9QJ
Director NameMr Roger Lane Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanebridge Property Fund
The Coach House Fulshaw Hall
Wilmslow
Cheshire
SK9 1RL
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed11 December 1991(10 years, 7 months after company formation)
Appointment Duration6 months (resigned 11 June 1992)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts11 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 October

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (1 page)
28 December 2008Return made up to 11/12/08; no change of members (10 pages)
15 January 2008Return made up to 11/12/07; no change of members (7 pages)
12 November 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
18 August 2007Total exemption small company accounts made up to 11 October 2006 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: lawrence graham 190 strand london WC2R 1JN (1 page)
21 December 2006Return made up to 11/12/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 11 October 2005 (10 pages)
24 February 2006Total exemption full accounts made up to 11 October 2004 (11 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 11 October 2003 (11 pages)
20 December 2004Return made up to 11/12/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 11 October 2002 (11 pages)
19 December 2003Return made up to 11/12/03; full list of members (7 pages)
19 December 2002Return made up to 11/12/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 11 October 2001 (11 pages)
15 August 2002Total exemption full accounts made up to 11 October 2000 (11 pages)
18 December 2001Return made up to 11/12/01; full list of members (6 pages)
1 February 2001Return made up to 11/12/00; full list of members (6 pages)
25 August 2000Full accounts made up to 11 October 1999 (10 pages)
24 January 2000Full accounts made up to 11 October 1998 (10 pages)
16 December 1999Return made up to 11/12/99; full list of members (6 pages)
12 May 1999Return made up to 11/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Registered office changed on 12/05/99 from: leda house station road cambridge CB1 2RN (1 page)
24 June 1998Full accounts made up to 11 October 1997 (16 pages)
4 February 1998Location of register of members (1 page)
4 February 1998Return made up to 11/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 June 1997Full accounts made up to 11 October 1996 (17 pages)
14 May 1997Registered office changed on 14/05/97 from: 6 dowgate hill london. EC4R 2SS (1 page)
27 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 1996Full accounts made up to 11 October 1995 (10 pages)
26 February 1996Return made up to 11/12/95; full list of members (7 pages)
9 August 1995Full accounts made up to 11 October 1994 (10 pages)