Sutton
Surrey
SM2 5AS
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 February 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Peter Michael Henley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Claygate Farm Herons Ghyll Uckfield East Sussex TN22 4BU |
Director Name | Mr Adrian Paul Hipwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Great Green Farm Norwich Road, Denton Harleston Norfolk IP20 0BB |
Secretary Name | Mr Peter Michael Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Claygate Farm Herons Ghyll Uckfield East Sussex TN22 4BU |
Director Name | Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.farmade.com/ |
---|---|
Email address | [email protected] |
Telephone | 01825 712502 |
Telephone region | Uckfield |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,487,225 |
Gross Profit | £1,487,225 |
Net Worth | £33,654 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 September 2016 | Termination of appointment of Dominic Joseph Feltham as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Ian Michael Glencross as a director on 23 September 2016 (2 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
16 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
6 June 2014 | Termination of appointment of Adrian Hipwell as a director (1 page) |
6 June 2014 | Appointment of Ian Michael Glencross as a secretary (2 pages) |
6 June 2014 | Termination of appointment of Peter Henley as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Henley as a secretary (1 page) |
6 June 2014 | Registered office address changed from Bank Chambers, 61High Street Cranbrook Kent TN17 3EG on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Dominic Joseph Feltham as a director (2 pages) |
6 June 2014 | Registered office address changed from Bank Chambers, 61High Street Cranbrook Kent TN17 3EG on 6 June 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Mr Adrian Paul Hipwell on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Peter Michael Henley on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Location of debenture register (1 page) |
17 January 2006 | Location of register of members (1 page) |
17 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: bank chambers high street cranbrook kent. TN17 3EG. (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
17 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
11 February 1996 | Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1996 | Accounting reference date notified as 31/12 (1 page) |
16 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Incorporation (16 pages) |