Company NameChurch Farm Associates Limited
Company StatusDissolved
Company Number02926289
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon William Milne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1994(1 day after company formation)
Appointment Duration6 years, 5 months (closed 10 October 2000)
RoleSecretary/Treasurer
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Secretary NameGordon William Milne
NationalityBritish
StatusClosed
Appointed06 May 1994(1 day after company formation)
Appointment Duration6 years, 5 months (closed 10 October 2000)
RoleSecretary/Treasurer
Correspondence AddressPooh Corner
Church Farm Lane
Marsworth
Tring Hertfordshire
HP23 4ND
Director NameDerek William Burles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1996)
RoleDirector Marketing
Correspondence AddressWagtails Church Farm Barns
Church Farm Lane Marsworth
Tring
Hertfordshire
HP23 4ND
Director NamePaul Richard Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address1 Church Farm Barns
Church Farm Lane
Marsworth Near Tring
Hertfordshire
HP23 4ND
Director NameMr Peter Nicholas Woodruff
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1996)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressChurch Farm
Marsworth
Tring
Herts
HP23 4ND
Director NameDawn Mary Milne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 1998)
RoleCompany Director
Correspondence AddressPooh Corner Church Farm Barns
Church Farm Lane Marsworth
Tring
Hertfordshire
HP23 4ND
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGreystone Cottage
25 Tring Road
Wiltstone
Hertfordshire
WD4 8SE
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
11 August 1999Return made up to 05/05/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/99
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
10 August 1998Return made up to 05/05/98; full list of members (6 pages)
8 August 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
8 August 1997Return made up to 05/05/97; no change of members (4 pages)
3 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
20 August 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1996New director appointed (2 pages)
31 August 1995Return made up to 05/05/95; full list of members
  • 363(287) ‐ Registered office changed on 31/08/95
(6 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)