Company NameDemeter Farming Company Limited
Company StatusDissolved
Company Number02972885
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 1999(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 25 August 2015)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed09 June 1999(4 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 25 August 2015)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Thomas Martin Sparke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleEstate Administrator
Country of ResidenceEngland
Correspondence AddressChilton Croft
Hinton Waldrist
Faringdon
Oxfordshire
SN7 8SE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJoan Catherine Sparke
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilton Croft
Hinton Waldrist
Faringdon
Oxfordshire
SN7 8SE
Director NameSally Amanda Cook
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1999)
RoleSolicitor
Correspondence Address19 Western Gardens
London
W5 3RS
Director NameMs Alison Kay Jarvis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Northchurch Road
London
N1 3NY
Director NameStephen John Kenmir
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1999)
RoleSolicitor
Correspondence Address37a Kings Road
Richmond
Surrey
TW10 6EX
Director NameMr Michael Geoffrey Leach
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLa Cloture
Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWellington Building
28-32 Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

270k at £1Union Pension Trustees LTD
100.00%
Preference
200 at £0.01Sphere Trustees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£392,525
Cash£407,363
Current Liabilities£20,900

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Termination of appointment of Stephen James Ball as a director on 7 May 2015 (2 pages)
19 May 2015Termination of appointment of Stephen James Ball as a director on 7 May 2015 (2 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 270,002
(16 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 270,002
(16 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Director's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages)
5 October 2012Director's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Secretary's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Secretary's details changed for Temple Secretaries Limited on 4 October 2011 (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
6 June 2012Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Annual return made up to 3 October 2010 with a full list of shareholders (12 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 November 2011Annual return made up to 3 October 2010 with a full list of shareholders (12 pages)
29 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
6 May 2009Return made up to 03/10/08; full list of members (6 pages)
21 April 2009Registered office changed on 21/04/2009 from 48 maddox street london W1S 1QB (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Director resigned (1 page)
30 October 2007Return made up to 03/10/07; no change of members (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 03/10/06; full list of members (7 pages)
11 October 2005Return made up to 03/10/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2001 (5 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
16 October 2001Return made up to 03/10/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 March 2001Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 03/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 5TH floor fitzroy house 18-20 grafton street london W1X 3LE (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: datam house 48 maddox street london W1R 9PB (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 March 1999S-div 08/03/99 (1 page)
18 March 1999Secretary resigned (1 page)
21 October 1998Return made up to 03/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1997Return made up to 03/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1997Registered office changed on 09/09/97 from: chilton croft hinton waldrist faringdon oxfordshire SN7 8SE (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned (1 page)
19 October 1996Return made up to 03/10/96; no change of members (4 pages)
8 December 1995Return made up to 03/10/95; full list of members (6 pages)
31 May 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995£ nc 100/300000 29/03/95 (1 page)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Memorandum and Articles of Association (24 pages)
18 April 1995Ad 29/03/95--------- £ si 270000@1=270000 £ ic 2/270002 (2 pages)
17 March 1995Particulars of mortgage/charge (10 pages)