Company NameThe Federation Of Hemp Growers
Company StatusDissolved
Company Number02798931
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameRon Gordon Frederick Gilder
NationalityBritish
StatusClosed
Appointed10 May 1994(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressMeadow View 18 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameStephen James Cook
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 09 April 2002)
RoleAccountant
Correspondence AddressOld School House
Abbess Roding
Ongar
Essex
CM5 0NZ
Director NameDavid Ian Low
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Steerforth Close
North Melbourne
Chelmsford
Essex
CM1 4UJ
Director NameMr Robert John Lukies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleFarmer/Financial Consultant
Correspondence AddressCammas Pykle
Hatfield Broad Oak
Bishops Stortford
Herts
CM22 7JT
Secretary NameDavid Ian Low
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Steerforth Close
North Melbourne
Chelmsford
Essex
CM1 4UJ
Director NameReginald Herbert Minall
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressManderville
High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HH
Director NameMr Scott Hunter Findlay
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Briggens
Hunsdon Road Stanstead Abbotts
Ware
Hertfordshire
SG12 8LW

Location

Registered AddressOcean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£1,794
Net Worth£4,252
Cash£4,546
Current Liabilities£294

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
6 November 2001Application for striking-off (1 page)
22 August 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
22 March 2001Annual return made up to 08/03/01 (3 pages)
10 August 2000Full accounts made up to 31 March 2000 (8 pages)
20 March 2000Annual return made up to 08/03/00 (3 pages)
22 September 1999Registered office changed on 22/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
13 July 1999Full accounts made up to 31 March 1999 (8 pages)
31 March 1999Annual return made up to 08/03/99 (4 pages)
8 December 1998Secretary's particulars changed (1 page)
4 December 1998Full accounts made up to 31 March 1998 (8 pages)
12 March 1998Annual return made up to 08/03/98 (4 pages)
29 June 1997Full accounts made up to 31 March 1997 (8 pages)
11 March 1997Annual return made up to 08/03/97 (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Annual return made up to 08/03/96 (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (9 pages)
31 March 1995New director appointed (2 pages)
3 March 1995Annual return made up to 08/03/95 (4 pages)