Company NameFarms Direct Limited
Company StatusDissolved
Company Number02165379
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Freeland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dryburgh Road
London
SW15 1BN
Secretary NameLucinda Charlotte Freeland
NationalityBritish
StatusClosed
Appointed01 August 1993(5 years, 10 months after company formation)
Appointment Duration18 years, 8 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Dryburgh Road
London
SW15 1BN
Director NameMalcolm Edward Freeland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressUpalong
East Portlemouth
Salcombe
Devon
TQ8 8PU
Secretary NameMichael Freeland
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address39 Seymour Park
Plymouth
PL3 5BQ

Location

Registered Address29 Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(4 pages)
29 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
5 May 2009Return made up to 10/03/09; full list of members (3 pages)
5 May 2009Return made up to 10/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
19 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
19 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
19 August 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 April 2007Return made up to 10/03/07; full list of members (6 pages)
1 April 2007Return made up to 10/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 April 2006Return made up to 10/03/06; full list of members (6 pages)
11 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
10 August 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 September 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
29 April 2002Return made up to 19/04/02; full list of members (6 pages)
29 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
10 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (7 pages)
25 May 2000Full accounts made up to 31 July 1999 (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: upalong east portlemouth salcombe devon TQ8 8PU (1 page)
21 January 2000Registered office changed on 21/01/00 from: upalong east portlemouth salcombe devon TQ8 8PU (1 page)
11 January 2000Company name changed mf (accounting services) LTD\certificate issued on 12/01/00 (2 pages)
11 January 2000Company name changed mf (accounting services) LTD\certificate issued on 12/01/00 (2 pages)
17 September 1999Return made up to 30/04/99; no change of members (4 pages)
17 September 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1999Full accounts made up to 31 July 1998 (7 pages)
15 May 1999Full accounts made up to 31 July 1998 (7 pages)
2 June 1998Full accounts made up to 31 July 1997 (7 pages)
2 June 1998Return made up to 30/04/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (7 pages)
2 June 1998Return made up to 30/04/98; no change of members (4 pages)
2 September 1997Full accounts made up to 31 July 1996 (7 pages)
2 September 1997Full accounts made up to 31 July 1996 (7 pages)
7 August 1997Return made up to 30/04/97; full list of members (6 pages)
7 August 1997Return made up to 30/04/97; full list of members (6 pages)
7 August 1997Return made up to 30/04/96; full list of members (6 pages)
7 August 1997Return made up to 30/04/96; full list of members (6 pages)
6 August 1997Registered office changed on 06/08/97 from: 41A, moreton terrace, pimlico, london. SW1V 2NS (1 page)
6 August 1997Registered office changed on 06/08/97 from: 41A, moreton terrace, pimlico, london. SW1V 2NS (1 page)
4 September 1996Full accounts made up to 31 July 1995 (7 pages)
4 September 1996Full accounts made up to 31 July 1995 (7 pages)
7 June 1995Return made up to 30/04/95; no change of members (4 pages)
7 June 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)