Company NameWanderings Farm Estate Limited(The)
Company StatusDissolved
Company Number00304644
CategoryPrivate Limited Company
Incorporation Date31 August 1935(88 years, 8 months ago)
Dissolution Date29 December 2009 (14 years, 4 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 James Lloyd John
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(69 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 29 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(69 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameMr John Melvin Boodle
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
RoleSolicitor
Correspondence AddressGasson Farm
Peaslake
Surrey
GU5 9TA
Director NamePhilip Hugh Arthur Pearson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
RoleChartered Accountant
Correspondence Address11 The Moat
New Malden
Surrey
KT3 4SB
Director NameClare Elizabeth Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(59 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2005)
RoleChartered Accountant
Correspondence Address13 Birches Close
Epsom
Surrey
KT18 5JG
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed12 April 2005(69 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Secretary NameJames Worley & Sons (Corporation)
StatusResigned
Appointed15 January 1992(56 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
Correspondence Address9 Bridle Close
Surbiton Road
Kington Upon Thames
Surrey
KT1 2JW

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,019,204

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £19204 from cap redemption reserve 24/08/2009
(1 page)
8 September 2009Application for striking-off (1 page)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 15/01/09; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 June 2008Accounts for a small company made up to 30 September 2006 (5 pages)
25 March 2008Appointment terminated secretary james john (1 page)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Director's particulars changed (1 page)
2 February 2007Return made up to 15/01/07; full list of members (2 pages)
1 February 2007Accounts for a medium company made up to 30 September 2005 (6 pages)
1 February 2006Return made up to 15/01/06; full list of members (7 pages)
30 June 2005Registered office changed on 30/06/05 from: 9 bridle close surbiton road kingston upon thames surrey KT1 2JW (1 page)
29 April 2005New secretary appointed;new director appointed (4 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (3 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Declaration of assistance for shares acquisition (10 pages)
21 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2005Particulars of mortgage/charge (27 pages)
18 April 2005Auditor's resignation (1 page)
3 March 2005Full accounts made up to 30 September 2004 (15 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 April 2004Full accounts made up to 30 September 2003 (16 pages)
27 January 2004Return made up to 15/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 15/01/03; change of members (9 pages)
8 January 2003Full accounts made up to 30 September 2002 (16 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Return made up to 15/01/02; full list of members (9 pages)
21 December 2001Full accounts made up to 30 September 2001 (15 pages)
19 January 2001Return made up to 15/01/01; no change of members (7 pages)
15 December 2000Full accounts made up to 30 September 2000 (16 pages)
24 January 2000Return made up to 15/01/00; no change of members (7 pages)
21 December 1999Full accounts made up to 30 September 1999 (15 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Particulars of mortgage/charge (4 pages)
22 January 1999Return made up to 15/01/99; full list of members (6 pages)
18 December 1998Full accounts made up to 30 September 1998 (16 pages)
23 January 1998Return made up to 15/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 30 September 1997 (16 pages)
31 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1996Full accounts made up to 30 September 1996 (14 pages)
30 January 1996Return made up to 15/01/96; full list of members (5 pages)
22 November 1995Full accounts made up to 30 September 1995 (14 pages)
28 July 1995New director appointed (2 pages)
4 January 1995Full accounts made up to 30 September 1994 (15 pages)
2 February 1994£ sr 6500@1 14/12/93 (1 page)
15 January 1994Return made up to 15/01/94; full list of members (6 pages)
13 January 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(15 pages)
13 January 1994Full accounts made up to 30 September 1993 (14 pages)
13 January 1994Memorandum and Articles of Association (11 pages)
9 February 1993Return made up to 15/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1993Full accounts made up to 30 September 1992 (14 pages)
12 February 1992Return made up to 15/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1992Full accounts made up to 30 September 1991 (13 pages)
21 January 1991Return made up to 15/01/91; full list of members (8 pages)
21 January 1991Full accounts made up to 30 September 1990 (11 pages)
13 January 1991£ nc 20000/2000000 02/01/91 (2 pages)
13 January 1991Ad 02/01/91--------- £ si 990000@1=990000 £ ic 16500/1006500 (5 pages)
30 January 1990Return made up to 16/01/90; full list of members (5 pages)
31 March 1989Full accounts made up to 30 September 1988 (12 pages)
31 March 1989Return made up to 09/03/89; full list of members (7 pages)
1 March 1988Full accounts made up to 30 September 1987 (11 pages)
1 March 1988Return made up to 19/02/88; full list of members (6 pages)
18 February 1987Return made up to 13/02/87; full list of members (6 pages)
18 February 1987Full accounts made up to 30 September 1986 (12 pages)
3 May 1986Full accounts made up to 30 September 1985 (12 pages)
3 May 1986Return made up to 18/04/86; full list of members (6 pages)
20 April 1985Accounts made up to 30 September 1984 (10 pages)
20 April 1985Annual return made up to 29/03/85 (5 pages)
6 September 1984Annual return made up to 23/03/84 (6 pages)
26 May 1983Accounts made up to 30 September 1982 (9 pages)
26 May 1983Annual return made up to 06/05/83 (9 pages)
22 April 1981Annual return made up to 17/04/81 (9 pages)
22 April 1981Accounts made up to 30 September 1980 (10 pages)
1 September 1970New secretary appointed (2 pages)
31 August 1935Incorporation (18 pages)
31 August 1935Certificate of incorporation (1 page)