Company NameFewings Pork Farms Limited
Company StatusDissolved
Company Number03519471
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Sheila Christine Revel
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Birch Close
Benfleet
Essex
SS7 4NE
Director NameMr Dean Roy Fewings
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 February 2002)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPudsey Hall Farm
Pudsey Hall Lane
Canewdon
Essex
SS4 3RY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameNicola Joanne Fewings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPudsey Hall Cottage
Pudsey Hall Lane Canewdon
Rochford
Essex
SS4 3RY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,685
Cash£17
Current Liabilities£42,636

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
12 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
20 April 1999Return made up to 27/02/99; full list of members (6 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: nationwide company services limi kemp house, 152-160 city road london EC1V 2HH (1 page)
16 March 1998Ad 27/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1998Director resigned (1 page)
27 February 1998Incorporation (11 pages)