Company NameGreendale Farm Partnership Limited
Company StatusDissolved
Company Number04685471
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameHartchoke Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Ellen Delamar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address1 Headland Warren Farm
Postbridge
Yelverton
Devon
PL20 6TB
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Director NameFrancis Michael Lyn Delamar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2007)
RoleCompany Director
Correspondence AddressGreendale Farm
Bigmore Lane
Stokenchurch
Buckinghamshire
HP14 3UP
Secretary NameJoan Ena Page
NationalityBritish
StatusResigned
Appointed15 May 2003(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address5 Fairlands Avenue
Sutton
Surrey
SM1 3JE
Secretary NameSusan Ellen Delamar
NationalityBritish
StatusResigned
Appointed15 September 2003(6 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2007)
RoleCompany Director
Correspondence AddressGreendale Farm
Bigmore Lane
Stokenchurch
Buckinghamshire
HP14 3UP
Secretary NameMr Peter Frank Thornton
Date of BirthJune 1948 (Born 75 years ago)
StatusResigned
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Location

Registered AddressTurnbull House
226 Mulgrave Road
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 October 2009 (1 page)
17 September 2009Appointment Terminated Secretary peter thornton (1 page)
17 September 2009Appointment terminated secretary peter thornton (1 page)
17 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2009Accounts made up to 31 March 2008 (2 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Accounts made up to 31 March 2006 (1 page)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
10 March 2006Return made up to 04/03/06; full list of members (2 pages)
23 November 2005Accounts made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2004Accounts made up to 31 March 2004 (1 page)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
30 April 2003Company name changed hartchoke LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed hartchoke LIMITED\certificate issued on 30/04/03 (2 pages)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)