FARBIO SPORTS CARS LIMITED

Register to unlock more data on OkredoRegister

FARBIO SPORTS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05272039

Incorporation date

27/10/2004

Size

-

Contacts

Registered address

Registered address

Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire LS25 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon23/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2013
First Gazette notice for compulsory strike-off
dot icon08/01/2013
Notice of completion of voluntary arrangement
dot icon11/09/2011
Resolutions
dot icon23/11/2010
Termination of appointment of Christopher Marsh as a director
dot icon23/11/2010
Termination of appointment of Jacqueline Marsh as a director
dot icon23/11/2010
Termination of appointment of Jacqueline Marsh as a secretary
dot icon13/05/2010
Registered office address changed from Unit 4 Lower Ledge Farm Doynton Lane Dyrham South Gloucestershire SN14 8EY on 2010-05-14
dot icon13/05/2010
Appointment of Dirigo Limited as a director
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2010
Resolutions
dot icon12/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Andrew Gordon as a director
dot icon17/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/11/2009
Director's details changed for Andrew Duncan Gordon on 2009-10-02
dot icon07/10/2009
Director's details changed for Christopher George Marsh on 2009-10-08
dot icon07/10/2009
Director's details changed for Jacqueline Ann Marsh on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Jacqueline Ann Marsh on 2009-10-08
dot icon05/08/2009
Appointment Terminated Director michael symons
dot icon28/06/2009
S-div
dot icon28/06/2009
Resolutions
dot icon28/06/2009
Resolutions
dot icon27/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 28/10/08; full list of members
dot icon24/11/2008
Location of register of members
dot icon24/11/2008
Registered office changed on 25/11/2008 from lower ledge farm doynton lane dyrham south gloucestershire SN14 8EY england
dot icon06/11/2008
Registered office changed on 07/11/2008 from lower ledge farm doynton lane dyrham south gloucestershire SN14 8EY
dot icon05/11/2008
Registered office changed on 06/11/2008 from greengate house 87 pickwick road corsham wiltshire SN13 9BY
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Return made up to 28/10/07; change of members
dot icon30/11/2007
Location of register of members address changed
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
New director appointed
dot icon17/04/2007
Certificate of change of name
dot icon21/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/12/2006
Return made up to 28/10/06; full list of members
dot icon13/12/2006
Location of register of members address changed
dot icon17/10/2006
Particulars of mortgage/charge
dot icon08/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/04/2006
Ad 04/04/06--------- £ si 292@1=292 £ ic 1097/1389
dot icon24/04/2006
Ad 04/04/06--------- £ si 97@1=97 £ ic 1000/1097
dot icon24/04/2006
Nc inc already adjusted 04/04/06
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Memorandum and Articles of Association
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon17/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon12/03/2006
New director appointed
dot icon06/11/2005
Return made up to 28/10/05; full list of members
dot icon06/11/2005
Location of register of members address changed
dot icon31/10/2005
Registered office changed on 01/11/05 from: 20 west mills newbury berkshire RG14 5HG
dot icon13/03/2005
Ad 22/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon13/03/2005
Memorandum and Articles of Association
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon27/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

6
psc login icon

Officers

This information is available in our reports to registered users.

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 FARBIO SPORTS CARS LIMITED

FARBIO SPORTS CARS LIMITED is an(a) Dissolved company incorporated on 27/10/2004 with the registered office located at Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire LS25 2DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FARBIO SPORTS CARS LIMITED?

toggle

FARBIO SPORTS CARS LIMITED is currently Dissolved. It was registered on 27/10/2004 and dissolved on 23/09/2013.

Where is FARBIO SPORTS CARS LIMITED located?

toggle

FARBIO SPORTS CARS LIMITED is registered at Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire LS25 2DY.

What does FARBIO SPORTS CARS LIMITED do?

toggle

FARBIO SPORTS CARS LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for FARBIO SPORTS CARS LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via compulsory strike-off.