Company NameFaceby Farms Limited
DirectorsDorothy Mary Hudson and John Edward Perks
Company StatusDissolved
Company Number00380334
CategoryPrivate Limited Company
Incorporation Date30 April 1943(80 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameDorothy Mary Hudson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(59 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address22 Runnymede
Nunthorpe
Middlesbrough
TS7 0QL
Director NameMr John Edward Perks
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(59 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 16 Main Street
Repton
Derby
Derbyshire
DE65 6EZ
Secretary NameDorothy Mary Hudson
NationalityBritish
StatusCurrent
Appointed04 September 2002(59 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address22 Runnymede
Nunthorpe
Middlesbrough
TS7 0QL
Director NameMrs Lottie Hill
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address54 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameMrs Mary Perks
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 8 months after company formation)
Appointment Duration11 years (resigned 29 December 2002)
RoleCompany Director
Correspondence Address10 Rosehill
Great Ayton
Middlesbrough
Cleveland
TS9 6BH
Director NameMiss Mabel Thompson
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address30 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Secretary NameMiss Mabel Thompson
NationalityBritish
StatusResigned
Appointed28 December 1991(48 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address30 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£123,686
Cash£57,522
Current Liabilities£10,147

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Return of final meeting in a members' voluntary winding up (4 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o anderson barrowcliff waterloo teesdale south thornaby on tees TS17 6SA (1 page)
14 November 2005Appointment of a voluntary liquidator (1 page)
14 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 November 2005Declaration of solvency (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 28/12/03; full list of members (9 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Director resigned (1 page)
21 January 2003Return made up to 28/12/02; full list of members (9 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 January 2002Return made up to 28/12/01; full list of members (8 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 September 2001Registered office changed on 18/09/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Return made up to 28/12/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Return made up to 28/12/99; full list of members (8 pages)
1 April 1999Return made up to 28/12/98; full list of members (8 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1998Return made up to 28/12/97; full list of members (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Return made up to 28/12/95; full list of members (6 pages)