Company NameFarm Express Limited
Company StatusDissolved
Company Number03800384
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameWb Co (1189) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philippe Jean Joseph Victor Dubouix
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed29 December 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2008)
RoleChairman Allflex Europe
Country of ResidenceFrance
Correspondence Address116 Boulevard Des Etats Unis
Le Vesinet
78110
Director NameNikolaus Engelbert Prinz Von Croy Grafvon Schmettau
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressGrumsmuhlen 100
Langen
49838
Germany
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 December 2003(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 13 August 2008)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMr Richard John Lundy Rees
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Druid Road
Stoke Bishop
Bristol
BS9 1LH
Director NameMr Robin Barry Hingston Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Coach House
Newbury Manor House, Newbury
Frome
Somerset
BA11 3RG
Secretary NameMr Richard John Lundy Rees
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 05 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Druid Road
Stoke Bishop
Bristol
BS9 1LH
Director NameMr Jacques George Martin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 May 2000(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Allee Arcadie
Dardilly
69570
Secretary NameMr Jacques George Martin
NationalityFrench
StatusResigned
Appointed08 May 2000(10 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Allee Arcadie
Dardilly
69570
Director NameJerome Reboul
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2003)
RoleManager
Correspondence Address111 Elgin Crescent
London
W11 2JF
Director NameChristian Jouzel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2003(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2004)
RoleCompany Director
Correspondence Address6917 Vista Willow Drive
Dallas
U S A Texas
Foreign
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressBrowne Jacobson
Aldwych House 81 Aldwch
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,365
Cash£3,365
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 July 2007Return made up to 05/07/07; full list of members (5 pages)
20 December 2006Director's particulars changed (1 page)
4 August 2006Return made up to 05/07/06; full list of members (5 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2005Return made up to 05/07/05; full list of members (5 pages)
23 May 2005Director resigned (1 page)
23 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005New director appointed (2 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
11 August 2004Return made up to 05/07/04; full list of members (8 pages)
17 March 2004New director appointed (3 pages)
8 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 February 2004New secretary appointed (3 pages)
17 February 2004New director appointed (3 pages)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004Director resigned (1 page)
3 February 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
4 September 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/09/03
(7 pages)
20 June 2003Registered office changed on 20/06/03 from: byron house 3LANSDOWNE court, bumpers way chippenham wiltshire SN14 6RZ (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
12 June 2002Partial exemption accounts made up to 31 March 2001 (13 pages)
6 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
12 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 August 2000Return made up to 05/07/00; full list of members (6 pages)
25 July 2000Registered office changed on 25/07/00 from: fox talbot house greenways business park, bellinger c, chippenham wiltshire SN15 1BN (1 page)
15 May 2000Secretary resigned;director resigned (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 16 bedford street london WC2E 9HF (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 July 1999Incorporation (27 pages)