FARLAKE GROUP LIMITED

Register to unlock more data on OkredoRegister

FARLAKE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02356184

Incorporation date

06/03/1989

Size

-

Classification

-

Contacts

Registered address

Registered address

60 Queen Victoria Street, London EC4N 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1989)
dot icon17/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
Termination of appointment of Peter Dew as a director
dot icon04/07/2011
First Gazette notice for voluntary strike-off
dot icon22/06/2011
Application to strike the company off the register
dot icon02/06/2011
Resolutions
dot icon14/04/2011
Registered office address changed from C/O C/O Ashcourt Rowan Group 6th Floor East Wing Vintners Place 68 Upper Thames Street, London EC4V 3BJ United Kingdom on 2011-04-15
dot icon12/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/12/2010
Registered office address changed from C/O Ashcourt Group, 6th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2010-12-07
dot icon05/12/2010
Director's details changed for Peter George Patrick Dew on 2010-11-25
dot icon11/05/2010
Termination of appointment of Jeremy Wake as a director
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Jeremy Philip Wake on 2009-11-25
dot icon15/12/2009
Appointment of Neil Andrew Hale as a secretary
dot icon15/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon08/04/2009
Director appointed peter george patrick dew
dot icon01/04/2009
Appointment Terminated Director alan morton
dot icon03/02/2009
Appointment Terminated Director patrick ingram
dot icon03/02/2009
Director appointed alan john morton
dot icon27/01/2009
Accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 25/11/08; full list of members
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2008
Return made up to 30/04/08; full list of members
dot icon29/05/2008
Registered office changed on 30/05/2008 from c/o ashcourt group 6TH floor east wing vintners place 68 upper thames street london EC4V 3BJ
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Location of register of members
dot icon03/02/2008
Return made up to 25/11/07; no change of members
dot icon03/02/2008
Location of register of members address changed
dot icon31/01/2008
Accounts made up to 2007-03-31
dot icon29/01/2008
Registered office changed on 30/01/08 from: c/o savoy investment management LIMITED 2-6 oldknow road marple stockport cheshire SK6 7BX
dot icon15/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon05/07/2007
Particulars of mortgage/charge
dot icon25/02/2007
Accounts made up to 2006-03-31
dot icon20/01/2007
Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP
dot icon11/01/2007
Return made up to 25/11/06; full list of members
dot icon05/11/2006
Secretary resigned
dot icon05/11/2006
New secretary appointed
dot icon03/11/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon02/08/2006
Accounts made up to 2005-09-30
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon19/12/2005
Return made up to 25/11/05; full list of members
dot icon19/12/2005
Location of register of members address changed
dot icon20/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon20/09/2005
Re-registration of Memorandum and Articles
dot icon20/09/2005
Application for reregistration from PLC to private
dot icon20/09/2005
Resolutions
dot icon25/07/2005
Full accounts made up to 2004-09-30
dot icon23/01/2005
Return made up to 25/11/04; change of members
dot icon22/03/2004
Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT
dot icon18/03/2004
Full accounts made up to 2003-09-30
dot icon31/01/2004
Return made up to 25/11/03; full list of members
dot icon31/01/2004
Location of register of members address changed
dot icon09/10/2003
New director appointed
dot icon25/08/2003
Director resigned
dot icon22/05/2003
Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF
dot icon11/02/2003
Full accounts made up to 2002-09-30
dot icon04/02/2003
Return made up to 25/11/02; full list of members
dot icon03/11/2002
New director appointed
dot icon03/11/2002
Director resigned
dot icon06/05/2002
Return made up to 25/11/01; full list of members
dot icon06/05/2002
Location of register of members
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Full accounts made up to 2001-09-30
dot icon21/03/2002
Resolutions
dot icon20/03/2002
Return made up to 25/11/00; full list of members; amend
dot icon20/03/2002
Nc inc already adjusted 15/03/02
dot icon20/03/2002
Resolutions
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon17/10/2001
Director's particulars changed
dot icon08/10/2001
Director resigned
dot icon15/07/2001
Registered office changed on 16/07/01 from: 16-17A old bond street bath avon BA1 1BP
dot icon21/06/2001
New secretary appointed
dot icon21/06/2001
Secretary resigned
dot icon06/06/2001
Director's particulars changed
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon23/04/2001
Director resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon15/03/2001
New secretary appointed
dot icon26/11/2000
Return made up to 25/11/00; no change of members
dot icon28/08/2000
Auditor's resignation
dot icon01/08/2000
Memorandum and Articles of Association
dot icon31/07/2000
Resolutions
dot icon26/04/2000
Full group accounts made up to 1999-09-30
dot icon22/01/2000
Return made up to 25/11/99; full list of members
dot icon17/10/1999
Registered office changed on 18/10/99 from: 16-17 old bond street bath BA1 1BP
dot icon30/01/1999
Full group accounts made up to 1998-09-30
dot icon11/01/1999
Return made up to 25/11/98; bulk list available separately
dot icon11/01/1999
Director's particulars changed
dot icon11/01/1999
Location of register of members address changed
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
Director resigned
dot icon02/04/1998
Registered office changed on 03/04/98 from: bell court house 11 blomfield street london EC2M 1LB
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
New director appointed
dot icon22/02/1998
Full group accounts made up to 1997-09-30
dot icon04/12/1997
Return made up to 25/11/97; bulk list available separately
dot icon30/10/1997
Resolutions
dot icon30/10/1997
£ ic 1791020/1575970 23/10/97 £ sr 215050@1=215050
dot icon15/04/1997
Full group accounts made up to 1996-09-30
dot icon02/04/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon11/12/1996
Particulars of contract relating to shares
dot icon11/12/1996
Ad 17/06/96--------- £ si 14286@1
dot icon05/12/1996
Particulars of mortgage/charge
dot icon25/11/1996
Ad 17/06/96--------- £ si 500000@1
dot icon25/11/1996
Ad 22/07/96--------- £ si 250000@1
dot icon25/11/1996
Return made up to 25/10/96; full list of members
dot icon21/11/1996
Ad 17/06/96--------- £ si 14286@1=14286 £ ic 1776734/1791020
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon13/07/1996
New director appointed
dot icon13/07/1996
New director appointed
dot icon26/06/1996
Particulars of mortgage/charge
dot icon10/04/1996
Full group accounts made up to 1995-09-30
dot icon28/12/1995
Miscellaneous
dot icon28/12/1995
Miscellaneous
dot icon04/12/1995
Return made up to 25/10/95; full list of members
dot icon04/12/1995
Director resigned
dot icon03/12/1995
Ad 28/07/95--------- £ si 1350000@1=1350000 £ ic 426734/1776734
dot icon11/10/1995
Resolutions
dot icon11/10/1995
£ nc 2000000/3500000 20/07/95
dot icon17/09/1995
Registered office changed on 18/09/95 from: 8 warriner gardens london SW11 4EB
dot icon17/09/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon13/09/1995
New director appointed
dot icon12/09/1995
Auditor's resignation
dot icon22/08/1995
New director appointed
dot icon20/08/1995
Ad 28/07/95--------- £ si 266732@1=266732 £ ic 160002/426734
dot icon06/08/1995
Particulars of mortgage/charge
dot icon06/08/1995
Memorandum and Articles of Association
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon06/08/1995
£ nc 500000/2000000 20/07/95
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New secretary appointed;new director appointed
dot icon25/06/1995
Secretary resigned
dot icon21/06/1995
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/06/1995
Re-registration of Memorandum and Articles
dot icon21/06/1995
Application for reregistration from private to PLC
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Auditor's statement
dot icon21/06/1995
Balance Sheet
dot icon21/06/1995
Auditor's report
dot icon21/06/1995
Declaration on reregistration from private to PLC
dot icon19/06/1995
Full accounts made up to 1995-03-31
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 25/10/94; no change of members
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon12/12/1993
Return made up to 25/10/93; full list of members
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon01/11/1992
Return made up to 25/10/92; no change of members
dot icon01/11/1992
Registered office changed on 01/11/92
dot icon08/04/1992
Return made up to 25/10/91; no change of members
dot icon08/04/1992
Registered office changed on 08/04/92
dot icon31/03/1992
Full accounts made up to 1991-03-31
dot icon30/07/1991
Registered office changed on 30/07/91 from:\ 166 walton street london SW3
dot icon08/11/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Return made up to 25/10/90; full list of members
dot icon15/08/1989
Resolutions
dot icon15/08/1989
£ nc 1000/500000
dot icon14/08/1989
Resolutions
dot icon18/07/1989
Registered office changed on 18/07/89 from:\ 1-3 leonard street london EC2A 4AQ
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1989
Resolutions
dot icon17/07/1989
Resolutions
dot icon07/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacher, Jonathan
Director
31/03/1998 - 14/04/2001
59
Bailey, Dennis Bryan
Director
20/06/1995 - 31/03/1998
13
Mackay, John Sebastian
Director
10/05/2000 - 09/10/2002
42
Morton, Alan John
Director
20/01/2009 - 16/03/2009
55
Leonard, Peter Glendinning
Director
13/06/1996 - 20/03/1997
12

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 FARLAKE GROUP LIMITED

FARLAKE GROUP LIMITED is an(a) Dissolved company incorporated on 06/03/1989 with the registered office located at 60 Queen Victoria Street, London EC4N 4TR. 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 FARLAKE GROUP LIMITED?

toggle

FARLAKE GROUP LIMITED is currently Dissolved. It was registered on 06/03/1989 and dissolved on 17/10/2011.

Where is FARLAKE GROUP LIMITED located?

toggle

FARLAKE GROUP LIMITED is registered at 60 Queen Victoria Street, London EC4N 4TR.

What is the latest filing for FARLAKE GROUP LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via voluntary strike-off.