Company NameSydling Farms Fine Foods Limited
Company StatusDissolved
Company Number03710064
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameSydling Farms (Fine Cheese) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Nicholas Langley Pope
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVine House
Penny Street
Sturminster Newton
DT10 1DE
Director NameSimon Langley Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressUp Sydling House
Sydling St Nicholas
Dorchester
Dorset
DT2 9PQ
Secretary NameMr Nicholas Langley Pope
NationalityBritish
StatusCurrent
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressVine House
Penny Street
Sturminster Newton
DT10 1DE
Director NameDavid Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressForge Cottage
Bradford Peverell
Dorchester
Dorset
DT2 9SG
Director NameSusan Harris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(3 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleFarm Secretary
Correspondence AddressThe Farmhouse Sydling Farm
Sydling St Nicholas
Dorchester
Dorset
DT2 9PQ
Director NamePaul Raymond Jervis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2001)
RoleHotelier
Correspondence AddressTrident Chambers
One Capital Place
George Town
Grand Cayman
Cayman Islands
Director NameRobert William Harte
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2001)
RoleSales
Correspondence AddressFlat 29 Zoey Court
26-32 Kirtleton Avenue
Weymouth
Dorset
DT4 7PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,774,329
Cash£1,257
Current Liabilities£2,230,765

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 May 2006Dissolved (1 page)
2 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Statement of affairs (13 pages)
9 December 2003Notice of Constitution of Liquidation Committee (3 pages)
9 December 2003Appointment of a voluntary liquidator (1 page)
9 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Registered office changed on 11/11/03 from: 54A high west street dorchester dorset DT1 1UT (1 page)
2 May 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2003Registered office changed on 24/04/03 from: lupins business centre 1-3 greenhill weymouth dorset DT4 7SP (1 page)
19 February 2003New director appointed (1 page)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 March 2002Company name changed sydling farms (fine cheese) limi ted\certificate issued on 21/03/02 (2 pages)
18 March 2002Return made up to 09/02/02; full list of members (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2001Ad 01/08/01--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages)
23 August 2001Nc inc already adjusted 13/08/01 (1 page)
5 June 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
8 March 2001Return made up to 09/02/01; full list of members (8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Registered office changed on 29/11/00 from: c/o scott vevers 54A high west street, dorchester dorset DT1 1UT (1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 09/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Ad 02/09/99--------- £ si 295000@1=295000 £ ic 4500/299500 (2 pages)
8 March 2000Ad 31/07/99--------- £ si 500@1=500 £ ic 299500/300000 (2 pages)
25 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Ad 31/07/99--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
26 November 1999£ nc 1000/5000 31/07/99 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)