Company NameFarlington Properties Ltd
Company StatusDissolved
Company Number04889686
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2007(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameMr Joshua David Dansky
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2003(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Old Hall Road
Salford
Manchester
M7 4JJ
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusResigned
Appointed16 November 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 313 Kingsway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Mr Alan Wiesnfeld
33.33%
Ordinary
1 at £1Mr Aron Sandler
33.33%
Ordinary
1 at £1Mr Joshua David Dansky
33.33%
Ordinary

Accounts

Latest Accounts29 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Termination of appointment of Aron Sandler as a secretary (2 pages)
5 March 2013Termination of appointment of Aron Sandler as a secretary (2 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Termination of appointment of Joshua Dansky as a director (1 page)
7 December 2012Termination of appointment of Joshua Dansky as a director (1 page)
20 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 29 March 2011 (4 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 3
(5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 3
(5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 3
(5 pages)
13 December 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr. Joshua David Dansky on 20 July 2010 (2 pages)
9 November 2010Director's details changed for Mr. Joshua David Dansky on 20 July 2010 (2 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 November 2010Register inspection address has been changed (1 page)
20 August 2010Registered office address changed from 13 Old Hall Road Salford Manchester M7 4JJ United Kingdom on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 13 Old Hall Road Salford Manchester M7 4JJ United Kingdom on 20 August 2010 (1 page)
2 August 2010Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 277 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ England on 2 August 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 29 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 29 March 2009 (3 pages)
26 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Total exemption small company accounts made up to 29 March 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 29 March 2008 (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit J32 the avenues 11TH avenue north team valley gateshead tyne & wear NE11 0NJ (1 page)
12 September 2008Registered office changed on 12/09/2008 from unit J32 the avenues 11TH avenue north team valley gateshead tyne & wear NE11 0NJ (1 page)
12 September 2008Return made up to 05/09/08; full list of members (4 pages)
12 September 2008Return made up to 05/09/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
28 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2008Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2008Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 277 coatsworth road gateshead tyne & wear NE8 4LJ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 277 coatsworth road gateshead tyne & wear NE8 4LJ (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(6 pages)
20 November 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Return made up to 05/09/05; full list of members (6 pages)
2 December 2005Return made up to 05/09/05; full list of members (6 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 05/09/04; full list of members (6 pages)
27 October 2004Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 October 2004Return made up to 05/09/04; full list of members (6 pages)
27 October 2004Ad 01/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 March 2004Registered office changed on 22/03/04 from: 45 whitehall road gateshead NE8 4ER (1 page)
22 March 2004Registered office changed on 22/03/04 from: 45 whitehall road gateshead NE8 4ER (1 page)
11 March 2004Particulars of mortgage/charge (4 pages)
11 March 2004Particulars of mortgage/charge (4 pages)
29 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 September 2003Registered office changed on 25/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
5 September 2003Incorporation (9 pages)
5 September 2003Incorporation (9 pages)