Company NameWigham Farm Limited
Company StatusDissolved
Company Number02282990
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePaul Chilcott
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 08 May 2007)
RoleRetired Chartered Surveyor
Correspondence AddressLes Pres De Jerbourg
St Martin
Guernsey
GY4 6BN
Secretary NameMargaret Chilcott
NationalityBritish
StatusClosed
Appointed27 July 2006(17 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 May 2007)
RoleCompany Director
Correspondence AddressLes Pres De Jerbourg
St Martin
Guernsey
GY4 6BN
Director NameStephen Paul Chilcott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressWigham Farm
Morchard Bishop
Crediton
Devon
EX17 6RJ
Secretary NameMs Lesley Margaret Chilcott
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressGoligham Farm
Norchard Bishop
Crediton
Devon
Ex17
Director NameMr Gerald Roger Alan Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 February 2004)
RoleAccountant
Correspondence AddressLangtry House
La Motte Street
St Helier
Jersey
Channel Islands
Secretary NameMr Gerald Roger Alan Smith
NationalityBritish
StatusResigned
Appointed02 April 1993(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 March 1994)
RoleAccountant
Correspondence AddressLangtry House
La Motte Street
St Helier
Jersey
Channel Islands
Director NameDawn Chilcott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressWigham Farm
Morchard Bishop
Crediton
Devon
Secretary NameDawn Chilcott
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressWigham Farm
Morchard Bishop
Crediton
Devon
Secretary NameNicholas Robert Blackmore
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressRock Hill House The Square
Chulmleigh
Devon
EX18 7BX
Secretary NameStephen Paul Chilcott
NationalityBritish
StatusResigned
Appointed21 June 2001(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Correspondence AddressSteers Cottage
Stoke Canon
Exeter
Devon
EX5 4ED
Director NameDr Graham Edward Journeasx
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleChartered Accountant
Correspondence Address61 St Saviours Road
St. Helier
Jersey
Channel Islands
JE2 4GJ

Location

Registered Address30 St James's Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£141,938
Cash£53
Current Liabilities£16,546

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2006Application for striking-off (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: wigham farm morchard bishop crediton devon EX17 6RJ (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004Secretary's particulars changed (1 page)
8 April 2004Restoration by order of the court (4 pages)
6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
15 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
25 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
3 November 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1999New secretary appointed (2 pages)
14 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
29 September 1998Return made up to 30/06/98; no change of members (4 pages)
8 September 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/09/97
(6 pages)
8 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
28 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 October 1993 (6 pages)
22 March 1995Full accounts made up to 31 October 1992 (6 pages)
12 September 1994Return made up to 30/06/94; full list of members (5 pages)
11 November 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
28 April 1993Ad 02/04/93--------- £ si 11965@1=11965 £ ic 180510/192475 (2 pages)
24 March 1993Ad 01/03/93--------- £ si 98@1=98 £ ic 180412/180510 (2 pages)
12 November 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1992Full accounts made up to 31 October 1991 (6 pages)
1 November 1991Full accounts made up to 31 October 1990 (6 pages)
6 August 1991Return made up to 31/03/91; no change of members (6 pages)
24 June 1991Full accounts made up to 31 October 1989 (6 pages)
15 August 1990Return made up to 30/06/89; full list of members (4 pages)
2 August 1988Incorporation (17 pages)