Company NameChurch Farm (Trading) Limited
DirectorsBrian John Baker and Julia Margaret Baker
Company StatusDissolved
Company Number03108825
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat

Directors

Director NameMr Brian John Baker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWatergate Park House
West Marden
Chichester
West Sussex
PO18 9EQ
Director NameMrs Julia Margaret Baker
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate House
Watergate Park Estate West Marden
Chichester
West Sussex
PO18 9EQ
Secretary NameMrs Julia Margaret Baker
NationalityBritish
StatusCurrent
Appointed02 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate House
Watergate Park Estate West Marden
Chichester
West Sussex
PO18 9EQ
Director NameMr Christopher Fred Cottom
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 1997)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Dalston Drive
Moss Bank
St Helens
Merseyside
WA11 7BE
Director NameWilliam Roger Swire
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressCross House Farm Lees Lane
Dalton
Wigan
Lancashire
WN8 7RE
Director NameMichael John Francis Warman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 15 December 1998)
RoleSales Director
Correspondence AddressOld Stables
Elsted
Midhurst
West Sussex
GU29 0LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2000Liquidators statement of receipts and payments (6 pages)
23 February 2000Director resigned (1 page)
14 February 2000Liquidators statement of receipts and payments (12 pages)
5 February 1999Registered office changed on 05/02/99 from: highleigh farm highleigh chichester west sussex PO18 9DZ (1 page)
2 February 1999Statement of affairs (10 pages)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1999Appointment of a voluntary liquidator (1 page)
27 October 1998Return made up to 02/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 February 1998Director resigned (1 page)
26 October 1997Return made up to 02/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 August 1997Director resigned (1 page)
19 October 1996Return made up to 02/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 1996Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page)
7 November 1995Particulars of mortgage/charge (4 pages)
4 October 1995Secretary resigned (2 pages)
2 October 1995Incorporation (22 pages)