Company NameOverseas Farmers Holdings Ltd
Company StatusDissolved
Company Number02098626
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameOverseas Farmers Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 02 July 2002)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameJohn William Kendall
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 1991)
RoleConsultant
Correspondence Address12 Haconsfield
Hethersett
Norwich
Norfolk
NR9 3AW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameRoy Kerr Troup
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 December 1999)
RoleTrader
Correspondence Address4 Holbrook Barn Road
Boxford
Colchester
Essex
CO6 5HU

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£509,944

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 February 2000Director resigned (1 page)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
28 May 1999Full accounts made up to 31 December 1998 (7 pages)
20 July 1998Return made up to 06/07/98; no change of members (8 pages)
19 June 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (4 pages)
27 July 1997Return made up to 06/07/97; no change of members (4 pages)
20 July 1997Full accounts made up to 31 December 1996 (12 pages)
28 November 1996Registered office changed on 28/11/96 from: 71-73 carter lane london EC4V 5EQ (1 page)
30 July 1996Return made up to 06/07/96; full list of members (7 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Company name changed overseas farmers group LIMITED\certificate issued on 02/02/96 (2 pages)
11 July 1995Return made up to 06/07/95; no change of members (6 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)