Company NameFarnell Construction Limited
Company StatusDissolved
Company Number01843641
CategoryPrivate Limited Company
Incorporation Date28 August 1984(39 years, 8 months ago)
Dissolution Date7 March 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Geoffrey Farnell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 07 March 2013)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address6 Craven Court
Richmond
North Yorkshire
DL10 4RZ
Secretary NameKathleen Farnell
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 07 March 2013)
RoleCompany Director
Correspondence Address6 Craven Court
Richmond
North Yorkshire
DL10 4RZ
Director NameAnthony Bowers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressBriar Cottage
High Fremington
Richmond
North Yorkshire
DL11 6AW

Location

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

Shareholders

5 at £1Joyce Elizabeth Margaret Bowers
5.00%
Ordinary
45 at £1A. Bowers
45.00%
Ordinary
30 at £1K. Farnell
30.00%
Ordinary
20 at £1B.g. Farnell
20.00%
Ordinary

Financials

Year2014
Net Worth£38,489
Cash£8,933
Current Liabilities£36,218

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Final Gazette dissolved following liquidation (1 page)
7 December 2012Return of final meeting in a members' voluntary winding up (17 pages)
7 December 2012Liquidators statement of receipts and payments to 30 November 2012 (9 pages)
7 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (9 pages)
2 March 2012Liquidators statement of receipts and payments to 19 January 2012 (19 pages)
2 March 2012Liquidators' statement of receipts and payments to 19 January 2012 (19 pages)
2 February 2011Termination of appointment of Anthony Bowers as a director (2 pages)
28 January 2011Registered office address changed from 48 Racecourse Road Richmond North Yorkshire DL10 4TG United Kingdom on 28 January 2011 (1 page)
26 January 2011Declaration of solvency (3 pages)
26 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 January 2011Appointment of a voluntary liquidator (1 page)
5 October 2010Registered office address changed from 48 Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 48 Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TF on 5 October 2010 (1 page)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 100
(5 pages)
5 October 2010Director's details changed for Anthony Bowers on 10 September 2010 (2 pages)
5 October 2010Director's details changed for Brian Geoffrey Farnell on 10 September 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 September 2007Director's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006New director appointed (2 pages)
13 October 2005Return made up to 10/09/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 September 2003Return made up to 29/09/03; full list of members (6 pages)
14 October 2002Return made up to 29/09/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 November 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
20 September 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 29/09/99; full list of members (6 pages)
13 October 1999Registered office changed on 13/10/99 from: 25A maple road richmond north yorks DL10 4BW (1 page)
14 September 1999Particulars of mortgage/charge (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 October 1998Return made up to 29/09/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 October 1996Return made up to 29/09/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 November 1995Return made up to 29/09/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)