Company NameMJF Hortmech Limited
DirectorMichael John Farthing
Company StatusDissolved
Company Number04075554
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Michael John Farthing
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleEngineer
Correspondence Address46 Summers Road
Godalming
Surrey
GU7 3BD
Secretary NameHeather Janice Farthing
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleFinance Manager
Correspondence Address4 Summers Road
Godalming
Surrey
GU7 3BB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Registered office changed on 01/08/03 from: chiddingfold road dunsfold godalming surrey GU8 4PB (1 page)
30 July 2003Statement of affairs (8 pages)
30 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2003Appointment of a voluntary liquidator (1 page)
18 October 2002Return made up to 21/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)