Company NameJordan Farms Limited
Company StatusDissolved
Company Number03456943
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)
Previous NameIdea International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard Harle Cooke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameMr Richard Harle Cooke
NationalityBritish
StatusClosed
Appointed28 October 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameRichard Hyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleManaging Director
Correspondence AddressMellstock
Skippetts Lane West
Basingstoke
Hampshire
RG21 3HP
Director NameDavid Niehad Abbas Shawki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(1 week, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 September 1998)
RoleShipping Direct
Correspondence Address22 Lamden Way
Burghfield Common
Reading
Berkshire
RG7 3LZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address26 The Barons
Twickenham
Middlesex
TW1 2AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
27 September 1999Application for striking-off (1 page)
24 September 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: speed house, unit 12 central par estate, hounslow TW4 5DJ (1 page)
6 October 1998Company name changed idea international LIMITED\certificate issued on 07/10/98 (3 pages)
28 September 1998Director resigned (1 page)
14 November 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
10 November 1997New secretary appointed;new director appointed (3 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (3 pages)
28 October 1997Incorporation (13 pages)