Company NameRook Farm Properties Limited
Company StatusDissolved
Company Number02899001
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 3 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Janette Linda Valentine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence Address23 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director NameMr John Charles Valentine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Secretary NameMrs Janette Linda Valentine
NationalityBritish
StatusClosed
Appointed16 February 1994(same day as company formation)
RoleSecretary
Correspondence Address23 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address23 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Application for striking-off (1 page)
8 March 1999Return made up to 16/02/99; no change of members (6 pages)
2 July 1998Full accounts made up to 28 February 1997 (11 pages)
27 April 1997Return made up to 16/02/97; full list of members (6 pages)
20 March 1997Full accounts made up to 28 February 1996 (8 pages)
23 April 1996Return made up to 16/02/96; no change of members (4 pages)
31 March 1996Full accounts made up to 28 February 1995 (7 pages)
6 July 1995Return made up to 16/02/95; full list of members (6 pages)
2 March 1994Director resigned;new director appointed (4 pages)
2 March 1994Registered office changed on 02/03/94 from: 33 crwys road cardiff CF2 4YF (1 page)
16 February 1994Incorporation (16 pages)