Company NameFarnons Limited
Company StatusDissolved
Company Number02248999
CategoryPrivate Limited Company
Incorporation Date27 April 1988(35 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Ninnim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressPenthouse A
The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director NameBrenda Ninnim
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 22 June 2004)
RoleAdministration Controller
Correspondence AddressPenthouse A
The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director NameMr Peter Mackenzie Downie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address7 Carnoustie Drive
South Shields
Tyne & Wear
NE34 8BN
Secretary NameMr Peter Mackenzie Downie
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address7 Carnoustie Drive
South Shields
Tyne & Wear
NE34 8BN

Location

Registered AddressC/O Price Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£7,628,972
Gross Profit£2,682,389
Net Worth£287,860
Cash£4,600
Current Liabilities£3,210,136

Accounts

Latest Accounts28 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 January

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2003Receiver ceasing to act (1 page)
24 September 2003Receiver's abstract of receipts and payments (3 pages)
4 September 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Receiver ceasing to act (1 page)
15 August 2002Receiver's abstract of receipts and payments (3 pages)
8 August 2001Receiver's abstract of receipts and payments (3 pages)
17 August 2000Receiver's abstract of receipts and payments (3 pages)
8 June 2000Receiver ceasing to act (1 page)
8 June 2000Appointment of receiver/manager (1 page)
11 February 2000Registered office changed on 11/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
14 September 1999Receiver's abstract of receipts and payments (3 pages)
31 July 1998Receiver's abstract of receipts and payments (3 pages)
23 July 1997Receiver's abstract of receipts and payments (3 pages)
30 September 1996Administrative Receiver's report (49 pages)
18 September 1996Administrative Receiver's report (7 pages)
17 July 1996Registered office changed on 17/07/96 from: 7-13 nun street newcastle upon tyne NE1 5AG (1 page)
28 February 1996Secretary resigned;director resigned (1 page)
28 February 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 28 January 1995 (16 pages)
25 September 1995Return made up to 18/09/95; no change of members (4 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Particulars of mortgage/charge (6 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
23 April 1995Registered office changed on 23/04/95 from: 8-16 nun street newcastle upon tyne NE1 5AP (1 page)