Dormans Park
East Grinstead
West Sussex
RH19 2NF
Director Name | Dr James Robert Brown |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 July 2018) |
Role | Oncologist |
Correspondence Address | 48 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Marjorie Gwendolen Brown |
---|---|
Date of Birth | February 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1958(same day as company formation) |
Role | Company Director |
Correspondence Address | Bury Farm Curbridge Botley Southampton Hampshire SO30 2HB |
Director Name | Kenneth Brown |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 December 1993) |
Role | Farm Manager |
Correspondence Address | Bury Farm Curbridge Botley Southampton Hampshire SO30 2HB |
Secretary Name | Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | Bury Farm Curbridge Botley Southampton Hampshire SO30 2HB |
Director Name | Ms Janice Anne Goodhew |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(35 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 1998) |
Role | Farm Administrator |
Correspondence Address | Roughacre Main Road, Otterbourne Winchester Hampshire SO21 2EE |
Director Name | James Brown |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Heybridge Farm Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Richard Noel Sedgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(35 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 June 1994) |
Role | Solicitor |
Correspondence Address | 10 South View Road Christchurch Dorset BH23 1JH |
Director Name | Susan Matthews |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 2 Long Drive Moor Green West End Southampton Hanpshire SO30 3HX |
Secretary Name | John Hugh Guyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 1998) |
Role | Company Director |
Correspondence Address | Old Well House Timsbury Romsey Hampshire SO51 0ND |
Director Name | Mr Malcolm Rodgers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birdham Farm Birdham Road Chichester West Sussex PO20 7BX |
Director Name | Henry Jones |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(39 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 October 2006) |
Role | Driver |
Correspondence Address | 45 Cliff Avenue Hamble Southampton SO31 4LH |
Director Name | Mr Brian Robert Oury |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(40 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Tree Farm Austen Wood Common Chalfont St Peter Buckinghamshire SL9 8SG |
Director Name | Edwin Joseph Willis |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(40 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 20 September 2013) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Sonmiani Hatten Court Dormans Park East Grinstead West Sussex RH19 2NF |
Director Name | Susan Matthews |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2007) |
Role | Housewife |
Correspondence Address | 27 Thyme Avenue Whiteley Fareham Hampshire PO15 7NB |
Secretary Name | Mrs Gillian Josephine Belloni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(41 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Hedgeberries 11 Huntercombe Lane North Taplow Maidenhead Berkshire SL6 0LF |
Registered Address | Dale House 48 Macclesfield Road Prestbury Cheshire SK10 4BH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
100 at 1 | Ms Marjorie Gwendoline Brown (Dec'd) 44.05% Ordinary |
---|---|
75 at 1 | James Brown As Administrators Trustees Of The Estate Of J R Brown Deceased 33.04% Ordinary |
29 at 1 | James Robert Brown 12.78% Ordinary |
23 at 1 | Gertrude Willis 10.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,671 |
Cash | £470 |
Current Liabilities | £1,082,760 |
Latest Accounts | 30 April 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2004 | Delivered on: 4 May 2004 Satisfied on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 April 2004 | Delivered on: 22 April 2004 Satisfied on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bury farm, botley road, curbridge, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 1996 | Delivered on: 3 February 1996 Satisfied on: 14 April 1999 Persons entitled: Fiander Tovell & Co Classification: Legal charge Secured details: £8,327.01 and aoother monies due or to become due from the company to the chargee. Particulars: Land at bury farm curbridge hampshire. Fully Satisfied |
27 November 1995 | Delivered on: 1 December 1995 Satisfied on: 14 April 1999 Persons entitled: John Hugh Guyer Classification: Legal charge Secured details: £48166 and further advances due or to become due from the company to the chargee. Particulars: Land at bury farm curbridge hampshire. Fully Satisfied |
19 February 1959 | Delivered on: 27 February 1959 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Goodwill undertaking all property present and future including uncalled capital. Fully Satisfied |
28 August 1958 | Delivered on: 28 August 1958 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Grove farm, bartley, hampshire. Fully Satisfied |
28 August 1958 | Delivered on: 15 September 1958 Satisfied on: 14 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land at curdridge now known as bury farm hampshire. Fully Satisfied |
26 September 2013 | Registered office address changed from St James's House Austenwood Common Gerrards Cross Buckinghamshire SL9 8SG on 26 September 2013 (2 pages) |
---|---|
26 September 2013 | Termination of appointment of Brian Oury as a director (2 pages) |
26 September 2013 | Termination of appointment of Edwin Willis as a director (2 pages) |
20 September 2013 | Restoration by order of the court (4 pages) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Director's details changed for Mr Brian Robert Oury on 25 June 2009 (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
18 June 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from st james's house austenwood common gerrards cross buckinghamshire SL9 8SG (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
6 February 2009 | Return made up to 31/03/08; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / james brown / 22/10/2008 (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members
|
11 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 November 2006 | Director resigned (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page) |
25 May 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2005 | Return made up to 31/03/05; full list of members (10 pages) |
18 January 2005 | Director resigned (1 page) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
28 February 2004 | Return made up to 24/04/03; full list of members (9 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 July 2002 | Return made up to 24/04/02; full list of members
|
22 February 2002 | Return made up to 24/04/01; full list of members (8 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: bury farm curbridge botley southampton hampshire SO30 2HB (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: queensgate house 18 cookham road maidenhead berkshire SL6 8AJ (1 page) |
2 February 2001 | Return made up to 24/04/00; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
12 April 2000 | Return made up to 24/04/98; no change of members (8 pages) |
12 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | Return made up to 24/04/99; full list of members
|
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
3 February 2000 | Full accounts made up to 30 April 1997 (14 pages) |
3 February 2000 | Full accounts made up to 30 April 1998 (14 pages) |
18 January 2000 | Strike-off action suspended (1 page) |
12 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
8 October 1999 | Auditor's resignation (1 page) |
8 June 1999 | Resolutions
|
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Strike-off action suspended (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: bury farm curbridge botley.southampton hants SO3 2HB (1 page) |
27 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Secretary resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
11 December 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 October 1997 | Return made up to 24/04/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Return made up to 24/04/96; no change of members (6 pages) |
30 January 1997 | Return made up to 24/04/95; no change of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
10 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1996 | Receiver ceasing to act (1 page) |
8 July 1996 | Receiver ceasing to act (1 page) |
17 May 1996 | Receiver's abstract of receipts and payments (2 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | New secretary appointed (2 pages) |
20 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 June 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
10 June 1994 | Return made up to 24/04/94; full list of members
|
3 September 1993 | Accounts for a small company made up to 30 April 1992 (7 pages) |
7 July 1993 | Return made up to 24/04/93; no change of members
|
10 July 1992 | Full accounts made up to 30 April 1991 (15 pages) |
17 June 1992 | Return made up to 24/04/92; full list of members (5 pages) |
23 January 1992 | Return made up to 20/04/91; full list of members (8 pages) |
20 December 1990 | Return made up to 27/04/90; full list of members (5 pages) |
12 December 1989 | Full accounts made up to 30 April 1988 (13 pages) |
10 November 1989 | Return made up to 24/04/89; full list of members (4 pages) |
20 June 1988 | Return made up to 22/04/88; full list of members (4 pages) |
13 June 1988 | Full accounts made up to 30 April 1987 (13 pages) |
10 March 1988 | Full accounts made up to 30 April 1986 (13 pages) |
4 March 1988 | Return made up to 27/03/87; full list of members (4 pages) |
3 July 1984 | Accounts made up to 30 April 1983 (12 pages) |
2 July 1984 | Accounts made up to 30 April 1982 (12 pages) |
5 June 1981 | Annual return made up to 12/12/80 (7 pages) |
2 September 1978 | Annual return made up to 14/03/77 (7 pages) |
1 September 1978 | Annual return made up to 31/12/76 (7 pages) |
5 August 1977 | Annual return made up to 16/12/75 (4 pages) |
13 March 1958 | Incorporation (13 pages) |