Company NameFarmade Management Systems Limited
Company StatusDissolved
Company Number03144478
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameIan Michael Glencross
StatusClosed
Appointed02 June 2014(18 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Peter Michael Henley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressClaygate Farm
Herons Ghyll
Uckfield
East Sussex
TN22 4BU
Director NameMr Adrian Paul Hipwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreat Green Farm
Norwich Road, Denton
Harleston
Norfolk
IP20 0BB
Secretary NameMr Peter Michael Henley
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressClaygate Farm
Herons Ghyll
Uckfield
East Sussex
TN22 4BU
Director NameDominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.farmade.com/
Email address[email protected]
Telephone01825 712502
Telephone regionUckfield

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Reed Business Information LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,487,225
Gross Profit£1,487,225
Net Worth£33,654

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Application to strike the company off the register (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 September 2016Termination of appointment of Dominic Joseph Feltham as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr Ian Michael Glencross as a director on 23 September 2016 (2 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
13 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
6 June 2014Termination of appointment of Adrian Hipwell as a director (1 page)
6 June 2014Appointment of Ian Michael Glencross as a secretary (2 pages)
6 June 2014Termination of appointment of Peter Henley as a director (1 page)
6 June 2014Termination of appointment of Peter Henley as a secretary (1 page)
6 June 2014Registered office address changed from Bank Chambers, 61High Street Cranbrook Kent TN17 3EG on 6 June 2014 (1 page)
6 June 2014Appointment of Dominic Joseph Feltham as a director (2 pages)
6 June 2014Registered office address changed from Bank Chambers, 61High Street Cranbrook Kent TN17 3EG on 6 June 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Director's details changed for Mr Adrian Paul Hipwell on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Peter Michael Henley on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 January 2009Return made up to 10/01/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 10/01/07; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: bank chambers high street cranbrook kent. TN17 3EG. (1 page)
18 November 2005Director's particulars changed (1 page)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 10/01/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 January 2002Return made up to 10/01/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 10/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 January 2000Return made up to 10/01/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 January 1999Return made up to 10/01/99; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 10/01/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 10/01/97; full list of members (6 pages)
11 February 1996Ad 10/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1996Accounting reference date notified as 31/12 (1 page)
16 January 1996Secretary resigned (1 page)
10 January 1996Incorporation (16 pages)