Company NameFarm Direct Limited
Company StatusDissolved
Company Number01583725
CategoryPrivate Limited Company
Incorporation Date2 September 1981(42 years, 8 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Robert Burgess
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleRetired
Correspondence AddressCrooks Firs
Souldern
Oxford
Oxfordshire
OX6 9HX
Director NameDavid William Travell Simms
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleConsultant
Correspondence AddressThe White House Heathfield Village
Bletchingdon
Oxford
Oxfordshire
OX5 3DX
Secretary NameMaureen Florence Elizabeth Burgess
NationalityBritish
StatusClosed
Appointed04 April 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressRigden Hall
Stratton Audley
Bicester
Oxfordshire
OX6 9BT
Secretary NameMr Robert Denis Bowerman
NationalityBritish
StatusResigned
Appointed30 September 1987(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Director NameMr Clive Cecil Ralph Hawes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Director NameMr David William Travell Simms
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleFarmer
Correspondence AddressLower Denham Farm
Quainton
Aylesbury
Bucks
Secretary NameMr Clive Cecil Ralph Hawes
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Director NameMrs Philippa Anne Hawes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 April 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGrange Farmhouse
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Secretary NameCathie Hancock
NationalityBritish
StatusResigned
Appointed30 October 1995(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 1998)
RoleAdministrator
Correspondence AddressManor Cottage
Merton
Bicester
Oxfordshire
OX6 0NF

Location

Registered Address22 Gilbert Street
London
W1Y 1RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
20 May 1999Return made up to 31/12/98; full list of members (6 pages)
20 May 1999Registered office changed on 20/05/99 from: ingersoll house 9 kingsway london WC2B 6XF (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 April 1997Registered office changed on 24/04/97 from: 45 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 April 1996Registered office changed on 04/04/96 from: m j cowen and co 26B faraday road rabans lane aylesbury buckinghamshire HP19 3RY (1 page)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 22/01/96
(6 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Secretary resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)