FARLEY & THOMPSON (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

FARLEY & THOMPSON (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455150

Incorporation date

23/10/1997

Size

-

Contacts

Registered address

Registered address

Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a members' voluntary winding up
dot icon07/04/2014
Registered office address changed from Pine Grange Bath Road Bournemouth Dorset BH1 2NU on 2014-04-08
dot icon03/04/2014
Declaration of solvency
dot icon03/04/2014
Appointment of a voluntary liquidator
dot icon03/04/2014
Resolutions
dot icon25/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2011
Appointment of Mrs Elaine Edith Annette Merridew as a director on 2011-10-15
dot icon08/11/2011
Termination of appointment of Michael John Merridew as a director on 2011-10-15
dot icon28/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon30/11/2010
Accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Michael John Merridew on 2010-07-20
dot icon09/08/2010
Director's details changed for Colin John William Chalkly Maber on 2010-07-20
dot icon09/08/2010
Director's details changed for Edward Philip Harvey on 2010-07-20
dot icon05/08/2009
Ad 25/07/09\gbp si 1@1=1\gbp ic 2/3\
dot icon02/08/2009
Return made up to 20/07/09; full list of members
dot icon14/05/2009
Accounts made up to 2009-03-31
dot icon01/01/2009
Accounts made up to 2008-03-31
dot icon27/07/2008
Director's change of particulars / edward harvey / 05/10/2007
dot icon27/07/2008
Return made up to 20/07/08; full list of members
dot icon22/07/2007
Return made up to 20/07/07; full list of members
dot icon06/06/2007
Accounts made up to 2007-03-31
dot icon27/11/2006
Memorandum and Articles of Association
dot icon22/11/2006
Certificate of change of name
dot icon23/07/2006
Accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 20/07/06; full list of members
dot icon31/07/2005
New director appointed
dot icon31/07/2005
Accounts made up to 2005-03-31
dot icon31/07/2005
Return made up to 20/07/05; full list of members
dot icon22/08/2004
Return made up to 20/07/04; full list of members
dot icon09/08/2004
Accounts made up to 2004-03-31
dot icon09/10/2003
Return made up to 30/09/03; full list of members
dot icon07/07/2003
Accounts made up to 2003-03-31
dot icon10/06/2003
Registered office changed on 11/06/03 from: richmond point 43 richmond hill bournemouth BH2 6LR
dot icon04/06/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon06/05/2003
New secretary appointed;new director appointed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Secretary resigned;director resigned
dot icon18/11/2002
Return made up to 24/10/02; full list of members
dot icon18/11/2002
Accounts made up to 2002-10-31
dot icon18/11/2002
Resolutions
dot icon12/12/2001
Accounts made up to 2001-10-31
dot icon12/12/2001
Resolutions
dot icon04/11/2001
Return made up to 24/10/01; full list of members
dot icon07/11/2000
Accounts made up to 2000-10-31
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Return made up to 24/10/00; full list of members
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Accounts made up to 1999-10-31
dot icon22/11/1999
Return made up to 24/10/99; full list of members
dot icon24/02/1999
Director's particulars changed
dot icon22/02/1999
Accounts made up to 1998-10-31
dot icon22/02/1999
Resolutions
dot icon11/11/1998
Return made up to 24/10/98; full list of members
dot icon10/11/1998
Secretary resigned
dot icon19/10/1998
Registered office changed on 20/10/98 from: vandale house post office road bournemouth BH1 1BX
dot icon21/06/1998
Director resigned
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon17/12/1997
New director appointed
dot icon02/12/1997
Memorandum and Articles of Association
dot icon02/12/1997
Resolutions
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEELE RAYMOND LIMITED
Nominee Director
24/10/1997 - 17/06/1998
37
Purkiss, Barry John
Director
03/12/1997 - 30/04/2003
-
Golding, John Anthony Frederick Hathway
Director
03/12/1997 - 30/04/2003
-
STEELRAY SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/10/1997 - 09/11/1998
36
Chalkly Maber, Colin John William
Secretary
30/04/2003 - Present
-

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 FARLEY & THOMPSON (BOURNEMOUTH) LIMITED

FARLEY & THOMPSON (BOURNEMOUTH) LIMITED is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT. There are currently 4 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 FARLEY & THOMPSON (BOURNEMOUTH) LIMITED?

toggle

FARLEY & THOMPSON (BOURNEMOUTH) LIMITED is currently Dissolved. It was registered on 23/10/1997 and dissolved on 11/05/2015.

Where is FARLEY & THOMPSON (BOURNEMOUTH) LIMITED located?

toggle

FARLEY & THOMPSON (BOURNEMOUTH) LIMITED is registered at Imperial House 18-21 Kings Park Road, Southampton, Hampshire SO15 2AT.

What does FARLEY & THOMPSON (BOURNEMOUTH) LIMITED do?

toggle

FARLEY & THOMPSON (BOURNEMOUTH) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FARLEY & THOMPSON (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.