Company NameClaim Farm Limited
Company StatusDissolved
Company Number00503406
CategoryPrivate Limited Company
Incorporation Date15 January 1952(72 years, 3 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(39 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameMr Richard Fildes
NationalityBritish
StatusClosed
Appointed13 September 1991(39 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr David Christopher Fildes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(40 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 21 January 2014)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameDavid Garland Fildes
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(39 years, 8 months after company formation)
Appointment Duration9 months (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressManley Knoll
Manley
Warrington
Cheshire
WA6 9DX
Director NameShelagh Fildes
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(39 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressBarn Cottage
Moss Lane, Manley
Warrington
Cheshire
WA6 9JH

Location

Registered AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Squire Bowker & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2013Application to strike the company off the register (3 pages)
26 September 2013Application to strike the company off the register (3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 19,608
(4 pages)
15 March 2013Solvency Statement dated 06/03/13 (1 page)
15 March 2013Statement by Directors (1 page)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 19,608
(4 pages)
15 March 2013Statement by directors (1 page)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 19,608
(4 pages)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap restrictions 06/03/2013
(1 page)
15 March 2013Solvency statement dated 06/03/13 (1 page)
15 March 2013Statement of capital on 15 March 2013
  • GBP 1
(4 pages)
15 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke auth cap restrictions 06/03/2013
(1 page)
15 March 2013Statement of capital on 15 March 2013
  • GBP 1
(4 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
28 February 2011Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages)
28 February 2011Current accounting period extended from 14 March 2011 to 30 June 2011 (3 pages)
8 October 2010Director's details changed for Mr Richard Fildes on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Richard Fildes on 13 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Richard Fildes on 13 September 2010 (1 page)
8 October 2010Director's details changed for Mr David Christopher Fildes on 13 September 2010 (2 pages)
8 October 2010Director's details changed for Mr David Christopher Fildes on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
8 October 2010Secretary's details changed for Mr Richard Fildes on 13 September 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 14 March 2010 (6 pages)
15 July 2010Accounts for a dormant company made up to 14 March 2010 (6 pages)
15 April 2010Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page)
15 April 2010Previous accounting period shortened from 14 June 2010 to 14 March 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 14 June 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 14 June 2009 (6 pages)
19 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 April 2009Total exemption full accounts made up to 14 June 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 14 June 2008 (10 pages)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
13 October 2008Return made up to 13/09/08; full list of members (3 pages)
14 April 2008Total exemption full accounts made up to 14 June 2007 (9 pages)
14 April 2008Total exemption full accounts made up to 14 June 2007 (9 pages)
20 November 2007Return made up to 13/09/07; full list of members (2 pages)
20 November 2007Return made up to 13/09/07; full list of members (2 pages)
17 April 2007Total exemption full accounts made up to 14 June 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 14 June 2006 (9 pages)
14 December 2006Return made up to 13/09/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Return made up to 13/09/06; full list of members (2 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page)
30 November 2006Registered office changed on 30/11/06 from: deloitte & touche martins building 4 water street liverpool L2 8UY (1 page)
12 April 2006Full accounts made up to 14 June 2005 (14 pages)
12 April 2006Full accounts made up to 14 June 2005 (14 pages)
5 October 2005Return made up to 13/09/05; full list of members (7 pages)
5 October 2005Return made up to 13/09/05; full list of members (7 pages)
13 April 2005Full accounts made up to 14 June 2004 (21 pages)
13 April 2005Full accounts made up to 14 June 2004 (21 pages)
24 September 2004Return made up to 13/09/04; full list of members (7 pages)
24 September 2004Return made up to 13/09/04; full list of members (7 pages)
4 June 2004Return made up to 13/09/03; full list of members (7 pages)
4 June 2004Return made up to 13/09/03; full list of members (7 pages)
17 April 2004Full accounts made up to 14 June 2003 (12 pages)
17 April 2004Full accounts made up to 14 June 2003 (12 pages)
16 April 2003Full accounts made up to 14 June 2002 (27 pages)
16 April 2003Full accounts made up to 14 June 2002 (27 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2002Return made up to 13/09/02; full list of members (7 pages)
16 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2002Full accounts made up to 14 June 2001 (12 pages)
11 April 2002Full accounts made up to 14 June 2001 (12 pages)
26 September 2001Return made up to 13/09/01; full list of members (7 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(7 pages)
17 April 2001Full accounts made up to 14 June 2000 (12 pages)
17 April 2001Full accounts made up to 14 June 2000 (12 pages)
9 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(7 pages)
9 October 2000Return made up to 13/09/00; full list of members (7 pages)
18 April 2000Full accounts made up to 14 June 1999 (12 pages)
18 April 2000Full accounts made up to 14 June 1999 (12 pages)
28 October 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 1999Return made up to 13/09/99; full list of members (7 pages)
10 March 1999Full accounts made up to 14 June 1998 (10 pages)
10 March 1999Full accounts made up to 14 June 1998 (10 pages)
2 October 1998Return made up to 13/09/98; full list of members (6 pages)
2 October 1998Return made up to 13/09/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
4 March 1998Full accounts made up to 14 June 1997 (11 pages)
4 March 1998Full accounts made up to 14 June 1997 (11 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
6 November 1997Return made up to 13/09/97; no change of members (4 pages)
27 December 1996Full accounts made up to 14 June 1996 (12 pages)
27 December 1996Full accounts made up to 14 June 1996 (12 pages)
9 December 1996Return made up to 13/09/96; no change of members (4 pages)
9 December 1996Return made up to 13/09/96; no change of members (4 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
17 April 1996Full accounts made up to 14 June 1995 (13 pages)
17 April 1996Full accounts made up to 14 June 1995 (13 pages)
31 October 1995Return made up to 13/09/95; full list of members (6 pages)
31 October 1995Return made up to 13/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 December 1985Accounts made up to 14 December 1984 (12 pages)
4 December 1985Accounts made up to 14 December 1984 (12 pages)
19 March 1985Accounts made up to 14 December 1983 (11 pages)
19 March 1985Accounts made up to 14 December 1983 (11 pages)
30 September 1983Accounts made up to 14 December 1982 (11 pages)
30 September 1983Accounts made up to 14 December 1982 (11 pages)
6 November 1982Annual return made up to 09/09/82 (6 pages)
6 November 1982Accounts made up to 14 December 1981 (9 pages)
6 November 1982Annual return made up to 09/09/82 (6 pages)
6 November 1982Accounts made up to 14 December 1981 (9 pages)
15 January 1952Incorporation (19 pages)
15 January 1952Incorporation (19 pages)