Company NameBusses Farm Limited
DirectorsDirk Bauer and Anthony Michael Duveen
Company StatusDissolved
Company Number01956375
CategoryPrivate Limited Company
Incorporation Date8 November 1985(38 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production

Directors

Director NameDirk Bauer
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence AddressBusses Farm Harwoods Lane
East Grinstead
West Sussex
RH19 4NL
Director NameMr Anthony Michael Duveen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Correspondence AddressBusses Farm Harwoods Lane
East Grinstead
West Sussex
RH19 4NL
Secretary NameDirk Bauer
NationalityDutch
StatusCurrent
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressBusses Farm Harwoods Lane
East Grinstead
West Sussex
RH19 4NL

Location

Registered AddressBarron Rowles Bass
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
19 December 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Registered office changed on 12/03/96 from: 6-8 church street edenbridge kent TN8 5BD (1 page)
11 March 1996Appointment of a voluntary liquidator (1 page)
23 January 1996Notice of vacation of office of voluntary liquidator (1 page)