Company NameStock Fruit Farms Limited
Company StatusDissolved
Company Number02710290
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameWaldencourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir John Alexander Carter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(3 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Director NameLady Margaret Ann Carter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(3 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Secretary NameLady Margaret Ann Carter
NationalityBritish
StatusClosed
Appointed21 May 1992(3 weeks, 2 days after company formation)
Appointment Duration14 years, 5 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Director NameSally Furlonger
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressCobblers
Mill Road
Stock
Essex
CM4 9RG
Director NameMrs Jane Alison Schneidau
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham Walter Hall
Woodham Walter
Maldon
Essex
CM9 6RL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1992(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
29 June 2005Company name changed waldencourt LIMITED\certificate issued on 29/06/05 (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 April 2005Return made up to 28/04/05; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 28/04/04; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 28/04/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
5 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 28/04/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
20 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1998Return made up to 28/04/98; full list of members (8 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 28/04/97; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Return made up to 28/04/96; no change of members (6 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 May 1995Return made up to 28/04/95; full list of members (6 pages)