Company NameFaverdale Trading Limited
Company StatusDissolved
Company Number04086077
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameRev Roger William Fay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressHillcroft Moorside Avenue
Ripon
North Yorkshire
HG4 1TA
Director NameMr Simon Philip Metcalfe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHutton Hill
Ripon
North Yorkshire
HG4 5DT
Secretary NameMr John Henry Rubens
NationalityBritish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manor Way
Heamoor
Penzance
Cornwall
TR18 3HY
Director NameMr John Henry Rubens
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(7 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 06 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Manor Way
Heamoor
Penzance
Cornwall
TR18 3HY
Director NameMr Andrew Peter Rowell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 06 November 2018)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address226 Lowry Hill Road
Carlisle
CA3 0EG
Director NameMr David Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Roman Way
Welwyn
Hertfordshire
AL6 9RJ
Director NameRev Robert Paul Benjamin Strivens
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address4 Shelley Close
Banbury
Oxfordshire
OX16 9JY
Director NameMr Cornelis Gerhard Van Kralingen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed02 June 2014(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2014)
RoleRetired
Country of ResidenceNetherlands
Correspondence AddressFaverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address3 Trinity Court
Faverdale North
Darlington
County Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Evangelical Press Missionary Trust
100.00%
Ordinary

Financials

Year2014
Turnover£5,793
Gross Profit-£9,770
Net Worth-£8,889
Cash£150
Current Liabilities£23,075

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 December 2015Appointment of Mr Andrew Peter Rowell as a director on 14 December 2015 (2 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(6 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 February 2015Registered office address changed from Faverdale North Darlington County Durham DL3 0PH to 3 Trinity Court Faverdale North Darlington County Durham DL3 0PH on 16 February 2015 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(6 pages)
6 October 2014Termination of appointment of Cornelis Gerhard Van Kralingen as a director on 10 September 2014 (1 page)
7 July 2014Appointment of Mr Cornelis Gerhard Van Kralingen as a director (2 pages)
20 March 2014Accounts for a small company made up to 30 June 2013 (11 pages)
19 February 2014Secretary's details changed for Mr John Henry Rubens on 4 February 2014 (1 page)
19 February 2014Director's details changed for Mr John Henry Rubens on 4 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr John Henry Rubens on 4 February 2014 (1 page)
19 February 2014Director's details changed for Mr John Henry Rubens on 4 February 2014 (2 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(6 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
30 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
21 October 2009Director's details changed for Pastor Roger William Fay on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Henry Rubens on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Simon Philip Metcalfe on 21 October 2009 (2 pages)
29 April 2009Return made up to 09/10/08; full list of members (4 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 July 2008Director appointed mr john henry rubens (1 page)
2 July 2008Appointment terminated director david clark (1 page)
11 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
4 December 2007Return made up to 09/10/07; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
31 October 2006Return made up to 09/10/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 December 2004Director resigned (1 page)
29 November 2004Return made up to 09/10/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 October 2003Return made up to 09/10/03; full list of members (8 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 November 2002Return made up to 09/10/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 April 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
25 October 2001Return made up to 09/10/01; full list of members (7 pages)
9 October 2000Incorporation (26 pages)