Company NameBlackford Farm (Hellingly) Limited
Company StatusDissolved
Company Number03552603
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameDr Alasdair John Emslie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleOccupational Physician
Country of ResidenceEngland
Correspondence AddressGreen Lanes House
Church Lane Hellingly
Hailsham
East Sussex
BN27 4HA
Director NameDr Michael John Emslie
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleRetired Gp
Correspondence AddressThe Farmhouse Blackford Farm
Cinderford Lane Hellingly
Hailsham
East Sussex
BN27 4HL
Director NameRichard Michael Emslie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressCompton House
12 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Secretary NameRichard Michael Emslie
NationalityBritish
StatusClosed
Appointed20 April 1998(same day as company formation)
RoleManaging Director
Correspondence AddressCompton House
12 Compton Place Road
Eastbourne
East Sussex
BN20 8AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£51,906
Gross Profit£40,692
Net Worth-£19,100
Cash£12,474
Current Liabilities£965,781

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a members' voluntary winding up (5 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
15 October 2007Liquidators statement of receipts and payments (6 pages)
31 July 2007Resignation of a liquidator (1 page)
31 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
24 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2006Appointment of a voluntary liquidator (1 page)
24 October 2006Declaration of solvency (3 pages)
23 October 2006Registered office changed on 23/10/06 from: the farmhouse blackford farm cinderford lane hellingly hailsham east sussex BN27 4HL (1 page)
3 May 2006Return made up to 10/04/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
19 April 2005Return made up to 10/04/05; full list of members (7 pages)
16 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
22 April 2004Return made up to 20/04/04; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 April 2003Return made up to 20/04/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2001Return made up to 20/04/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 April 2000Return made up to 20/04/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 20/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 May 1999Particulars of mortgage/charge (3 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
20 April 1998Incorporation (20 pages)