Company NameEldon Farm Limited
Company StatusDissolved
Company Number03732886
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJulian Robert Macleod
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 27 August 2008)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressMurtmoor Cottage
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BQ
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(7 years after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 27 August 2008)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameDavid John Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address13 Barons Down Road
Lewes
East Sussex
BN7 1ER
Secretary NameIan Paul Dollard Smith
NationalityBritish
StatusResigned
Appointed22 March 1999(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2000)
RoleSolicitor
Correspondence AddressPaignton House
Warwick Road
Seaford
East Sussex
BN25 1RS
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (2 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
10 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2007Full accounts made up to 30 September 2006 (11 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
13 April 2006Registered office changed on 13/04/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
13 April 2006New director appointed (4 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
28 June 2005Full accounts made up to 30 September 2004 (10 pages)
6 April 2005Return made up to 15/03/05; full list of members (6 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
5 May 2004Director resigned (1 page)
8 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Full accounts made up to 30 September 2002 (8 pages)
14 April 2003Return made up to 15/03/03; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (9 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
9 July 2001Full accounts made up to 30 September 2000 (8 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001£ nc 100/10000 21/06/01 (1 page)
4 April 2001Registered office changed on 04/04/01 from: the courtyard river way uckfield east sussex TN22 1SL (1 page)
4 April 2001Return made up to 15/03/01; full list of members (6 pages)
4 September 2000New director appointed (6 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New director appointed (3 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: paignton house warwick road seaford sussex BN25 1RS (1 page)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 August 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
20 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Return made up to 15/03/00; full list of members (7 pages)
22 October 1999Particulars of mortgage/charge (5 pages)
14 July 1999New director appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
15 March 1999Incorporation (15 pages)