Company NameEmmerdale Farm Limited
Company StatusDissolved
Company Number02355243
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)
Dissolution Date24 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed29 August 1992(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 24 March 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr John Alexander Fairley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrainers House
Eddlethorpe
Malton
North Yorkshire
YO17 9QS
Director NameMr George James Allan Hardy
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regents Park Terrace
London
NW1 7EE
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Secretary NameMr Jonathan Howard Mitchell
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence Address9 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Director NameRalph John Coyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 November 1995)
RoleSolicitor
Correspondence Address2 Coverley Rise
Yeadon
Leeds
West Yorkshire
LS19 7HP

Location

Registered AddressTelevision Centre
Kirkstall Road
Leeds
LS3 1JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997First Gazette notice for voluntary strike-off (1 page)
22 October 1997Application for striking-off (1 page)
2 April 1997Return made up to 16/03/97; full list of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 October 1996Secretary's particulars changed (1 page)
15 April 1996Return made up to 16/03/96; no change of members (5 pages)
27 November 1995Director resigned (2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 May 1995Director resigned;new director appointed (4 pages)
12 April 1995Return made up to 16/03/95; no change of members (6 pages)