Company NameFarmacre Seeds Limited
Company StatusDissolved
Company Number01579584
CategoryPrivate Limited Company
Incorporation Date12 August 1981(42 years, 9 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameRodney Alan Bond
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(10 years after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleSeedsman
Correspondence AddressLittle Tinkwood House
Threapwood
Malpas
Cheshire
SY14 7AL
Wales
Secretary NameChristopher William Bond
NationalityBritish
StatusClosed
Appointed30 October 1991(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence AddressOld Mill House Mill Lane
Sidlesham
Chichester
West Sussex
PO20 7LX
Director NameJohn Douglas Clemence
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years after company formation)
Appointment Duration-1 years, 9 months (resigned 04 June 1991)
RoleSeedsman
Correspondence Address15 Park Road West
Curzon Park
Chester
Cheshire
Secretary NameJane Elizabeth Bond
NationalityBritish
StatusResigned
Appointed20 August 1991(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressTilston Close
Tilston
Malpas
Cheshire
SY16 7HQ
Wales

Location

Registered Address16 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
15 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 September 1999Return made up to 20/08/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 August 1998Return made up to 20/08/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 September 1997Return made up to 20/08/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 August 1996Return made up to 20/08/96; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Registered office changed on 18/08/95 from: linenhall house stanley street chester CH1 2LR (1 page)
26 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)