Company NameFarmyard Chicken Company Limited
Company StatusDissolved
Company Number03572204
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Frederick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address2 Walnut Tree Cottages
Middle Street
Nazeing
Essex
EN9 2LR
Secretary NamePeter Ashton
NationalityBritish
StatusClosed
Appointed30 June 1998(1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 September 2003)
RoleCompany Director
Correspondence AddressStoneshots Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RW
Director NamePeter Ashton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressStoneshots Hoe Lane
Nazeing
Waltham Abbey
Essex
EN9 2RW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
7 November 2002Director resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
15 August 2001Return made up to 29/05/01; full list of members (6 pages)
4 April 2001Accounts made up to 31 May 2000 (6 pages)
15 June 2000Return made up to 29/05/00; full list of members (6 pages)
21 February 2000Accounts made up to 31 May 1999 (6 pages)
8 September 1999Registered office changed on 08/09/99 from: carlton house 31-34 railway street chelmsford esex CM1 1NJ (1 page)
30 July 1999Return made up to 29/05/99; full list of members (6 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Director resigned (1 page)