Company NameFarmspeed Limited
Company StatusDissolved
Company Number01572771
CategoryPrivate Limited Company
Incorporation Date7 July 1981(42 years, 10 months ago)
Dissolution Date19 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2010)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed29 February 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2008(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 19 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr William Stewart Leyland
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressPark Cottage Triscombe
Bishops Lydeard
Taunton
Somerset
TA4 3HE
Director NameMartin John Howard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NameGeoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
Wiltshire
SP3 6LY
Secretary NameJohn Harold Hayman
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 September 1997)
RoleCompany Director
Correspondence Address35 Butterfield Park
Clevedon
Somerset
BS21 5ED
Director NameEdward Arthur Watling
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 September 1997)
RoleFarming Consultant
Correspondence AddressLynwood 12 Ely Road
Denver
Downham Market
Norfolk
PE38 0DW
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameLionel Martin Cooper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence Address4 Ridge Lane
Watford
Hertfordshire
WD1 3TD
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed05 September 1997(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2000)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameRussell Phelps Kelley
NationalityAmerican
StatusResigned
Appointed31 January 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameAndrew Timothy James
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2006)
RoleGroup Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowood
Woodlands Road Harpsden
Henley On Thames
Oxfordshire
RG9 4AB
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2005)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed28 August 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleDeputy Company Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(24 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(24 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(24 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ

Location

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

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2010Final Gazette dissolved following liquidation (1 page)
19 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2009Registered office changed on 19/05/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
19 May 2009Registered office changed on 19/05/2009 from chivas house 72 chancellors road london W6 9RS (1 page)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Declaration of solvency (3 pages)
18 May 2009Declaration of solvency (3 pages)
18 May 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-05
(1 page)
18 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2009Accounts made up to 30 June 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment Terminated Director anthony schofield (1 page)
15 October 2008Director appointed herve denis michel fetter (4 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts made up to 30 June 2007 (1 page)
12 July 2007Return made up to 01/06/07; full list of members (5 pages)
12 July 2007Return made up to 01/06/07; full list of members (5 pages)
30 April 2007Accounts made up to 30 June 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
12 September 2006Registered office changed on 12/09/06 from: the pavilions bridgwater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 June 2006New director appointed (7 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
24 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 February 2006Accounts made up to 31 August 2005 (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
17 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
17 June 2005Accounts made up to 31 August 2004 (1 page)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
11 October 2004Director's particulars changed (1 page)
11 October 2004Director's particulars changed (1 page)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
21 January 2004Full accounts made up to 31 August 2003 (12 pages)
21 January 2004Full accounts made up to 31 August 2003 (12 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
21 July 2003Return made up to 01/06/03; full list of members (6 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
11 February 2003Full accounts made up to 31 August 2002 (12 pages)
11 February 2003Full accounts made up to 31 August 2002 (12 pages)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
1 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
6 August 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
6 June 2002Return made up to 01/06/02; full list of members (3 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001Secretary resigned;director resigned (1 page)
17 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Return made up to 01/06/01; full list of members (2 pages)
2 July 2001Return made up to 01/06/01; full list of members (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 November 2000Return made up to 01/06/00; full list of members (5 pages)
7 November 2000Return made up to 01/06/00; full list of members (5 pages)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
6 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
17 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Location of debenture register (1 page)
23 June 2000Location of register of members (1 page)
23 June 2000Location of debenture register (1 page)
23 June 2000Location of register of members (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
15 March 2000New secretary appointed;new director appointed (4 pages)
15 March 2000New secretary appointed;new director appointed (4 pages)
23 February 2000Secretary resigned;director resigned (1 page)
23 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Return made up to 10/08/99; full list of members (8 pages)
12 August 1999Return made up to 10/08/99; full list of members (8 pages)
22 January 1999Location of register of members (1 page)
22 January 1999Return made up to 10/08/98; full list of members (8 pages)
22 January 1999Location of register of members (1 page)
22 January 1999Return made up to 10/08/98; full list of members (8 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (8 pages)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (8 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (1 page)
24 September 1997Registered office changed on 24/09/97 from: wyndham court pritchard street bristol BS2 8RH (1 page)
24 September 1997New secretary appointed (1 page)
24 September 1997New director appointed (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: wyndham court pritchard street bristol BS2 8RH (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 March 1997 (16 pages)
16 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Return made up to 10/08/97; full list of members (19 pages)
8 September 1997Return made up to 10/08/97; full list of members (19 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
13 October 1996Full accounts made up to 31 March 1996 (17 pages)
13 October 1996Full accounts made up to 31 March 1996 (17 pages)
10 September 1996Return made up to 10/08/96; full list of members (19 pages)
10 September 1996Return made up to 10/08/96; full list of members (19 pages)
15 December 1995Director resigned;new director appointed (6 pages)
14 November 1995Full accounts made up to 31 March 1995 (19 pages)
14 November 1995Full accounts made up to 31 March 1995 (19 pages)
18 August 1995Return made up to 10/08/95; full list of members (10 pages)
18 August 1995Return made up to 10/08/95; full list of members (20 pages)
3 April 1995New director appointed (12 pages)
29 March 1995Director resigned (4 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1990Nc inc already adjusted 27/02/90 (1 page)
16 March 1990Ad 27/02/90--------- £ si 386713@1=386713 £ ic 100/386813 (2 pages)
16 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 1990Ad 27/02/90--------- £ si 386713@1=386713 £ ic 100/386813 (2 pages)
16 March 1990Nc inc already adjusted 27/02/90 (1 page)
7 July 1981Incorporation (14 pages)
7 July 1981Incorporation (14 pages)