A.E.FARROW & SONS,LIMITED

Register to unlock more data on OkredoRegister

A.E.FARROW & SONS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00245654

Incorporation date

10/02/1930

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon08/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2012
First Gazette notice for voluntary strike-off
dot icon17/01/2012
Application to strike the company off the register
dot icon08/09/2011
Appointment of Mr William Shepherd as a director on 2011-08-01
dot icon07/09/2011
Termination of appointment of Peter Smerdon as a director on 2011-08-01
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/06/08; full list of members
dot icon16/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon11/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Return made up to 01/06/07; full list of members
dot icon16/04/2007
New director appointed
dot icon11/04/2007
Director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon18/12/2006
Director's particulars changed
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 01/06/06; full list of members
dot icon09/08/2005
Accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon28/06/2004
Return made up to 01/06/04; full list of members
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon27/06/2003
Return made up to 01/06/03; full list of members
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon17/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon24/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon18/02/2002
Accounts made up to 2001-12-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon07/06/2000
Return made up to 01/06/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-12-31
dot icon09/06/1999
Return made up to 01/06/99; full list of members
dot icon16/04/1999
Accounts made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX
dot icon08/06/1998
Return made up to 01/06/98; full list of members
dot icon08/04/1998
Accounts made up to 1997-12-31
dot icon02/10/1997
Director resigned
dot icon25/09/1997
New director appointed
dot icon05/09/1997
Director's particulars changed
dot icon12/06/1997
Return made up to 01/06/97; full list of members
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon09/05/1997
Accounts made up to 1996-12-31
dot icon09/04/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon18/06/1996
Location of register of members address changed
dot icon18/06/1996
Location of debenture register address changed
dot icon09/05/1996
Accounts made up to 1995-12-31
dot icon02/03/1996
Secretary's particulars changed
dot icon14/11/1995
New secretary appointed;director resigned
dot icon13/11/1995
New director appointed
dot icon09/11/1995
Accounts made up to 1995-03-31
dot icon09/11/1995
Secretary resigned;director resigned;new director appointed
dot icon10/10/1995
Director resigned;new director appointed
dot icon10/10/1995
Registered office changed on 10/10/95 from: 76 south park lincoln LN5 8ES
dot icon07/07/1995
Director resigned
dot icon05/07/1995
Return made up to 20/06/95; no change of members
dot icon05/07/1995
Director's particulars changed
dot icon03/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon10/01/1995
Accounts made up to 1994-03-31
dot icon15/07/1994
Return made up to 20/06/94; no change of members
dot icon25/03/1994
Director's particulars changed
dot icon15/03/1994
Director resigned
dot icon11/03/1994
Resolutions
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 20/06/93; full list of members
dot icon29/06/1993
Location of register of members address changed
dot icon29/06/1993
Secretary resigned;director's particulars changed;director resigned
dot icon28/06/1993
Secretary resigned;director resigned
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Director resigned
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New secretary appointed;new director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon06/04/1993
New director appointed
dot icon10/03/1993
Registered office changed on 10/03/93 from: 36 cambridge road hastings east sussex TN34 1DU
dot icon09/02/1993
Accounting reference date extended from 31/01 to 31/03
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon17/07/1992
Return made up to 20/06/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1991-01-31
dot icon18/12/1991
Secretary resigned;director resigned
dot icon18/12/1991
New secretary appointed
dot icon18/12/1991
New secretary appointed;new director appointed
dot icon18/12/1991
Director resigned;new director appointed
dot icon18/12/1991
New director appointed
dot icon18/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Return made up to 31/05/91; full list of members
dot icon12/09/1991
Registered office changed on 12/09/91 from: 76 watling st, gillingham, kent ME7 2YW
dot icon30/05/1991
Declaration of assistance for shares acquisition
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon15/05/1991
Declaration of satisfaction of mortgage/charge
dot icon13/12/1990
Particulars of mortgage/charge
dot icon13/12/1990
Particulars of mortgage/charge
dot icon13/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Director resigned;new director appointed
dot icon04/07/1990
Accounts for a small company made up to 1990-01-31
dot icon04/07/1990
Return made up to 20/06/90; full list of members
dot icon06/03/1990
Accounts for a small company made up to 1989-01-31
dot icon08/12/1989
Return made up to 27/10/89; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1988-01-31
dot icon29/09/1988
Return made up to 30/08/88; full list of members
dot icon18/06/1988
Particulars of mortgage/charge
dot icon29/02/1988
Resolutions
dot icon15/12/1987
Return made up to 12/11/87; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-01-31
dot icon23/07/1986
Accounts for a small company made up to 1986-01-31
dot icon23/07/1986
Return made up to 21/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Graham Anthony
Director
31/01/1997 - 31/03/2002
267
Vizard, Ronald Charles, Harold
Director
16/09/1997 - 30/09/2002
238
Meister, Stefan Mario
Director
16/10/1995 - 01/01/1999
254
Brierley, Jennifer Anne
Secretary
05/02/2007 - Present
271
Mcknight, Reynold Dawn
Secretary
19/01/1993 - 01/02/1993
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.E.FARROW & SONS,LIMITED

A.E.FARROW & SONS,LIMITED is an(a) Dissolved company incorporated on 10/02/1930 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.E.FARROW & SONS,LIMITED?

toggle

A.E.FARROW & SONS,LIMITED is currently Dissolved. It was registered on 10/02/1930 and dissolved on 08/05/2012.

Where is A.E.FARROW & SONS,LIMITED located?

toggle

A.E.FARROW & SONS,LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What is the latest filing for A.E.FARROW & SONS,LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved via voluntary strike-off.