FARLEYER HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

FARLEYER HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02740278

Incorporation date

16/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

19 George Road, Edgbaston, Birmingham, West Midlands B15 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1992)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon12/09/2012
Application to strike the company off the register
dot icon16/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Statement of capital on 2012-06-13
dot icon31/05/2012
Solvency Statement dated 24/05/12
dot icon31/05/2012
Resolutions
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/03/2011
Termination of appointment of Andrew Shaw as a secretary
dot icon13/03/2011
Termination of appointment of Andrew Shaw as a director
dot icon31/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/08/2009
Return made up to 17/08/09; full list of members
dot icon24/08/2009
Registered office changed on 25/08/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/09/2008
Return made up to 17/08/08; full list of members
dot icon06/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 17/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Director's particulars changed
dot icon04/06/2007
Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
dot icon08/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/08/2006
Return made up to 17/08/06; full list of members
dot icon17/08/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
dot icon24/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/01/2006
Registered office changed on 17/01/06 from: 24 calthorpe road edgbaston birmingham B15 1RP
dot icon06/09/2005
Return made up to 17/08/05; full list of members
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon17/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 17/08/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/10/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/09/2003
Return made up to 17/08/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2001-06-30
dot icon27/08/2002
Return made up to 17/08/02; full list of members
dot icon22/08/2001
Return made up to 17/08/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon17/08/2000
Return made up to 17/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon29/02/2000
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Return made up to 17/08/99; full list of members
dot icon07/10/1999
Particulars of mortgage/charge
dot icon18/07/1999
Certificate of change of name
dot icon06/07/1999
Ad 30/06/99--------- £ si 900000@1=900000 £ ic 400102/1300102
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Nc inc already adjusted 27/05/99
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon14/04/1999
Full accounts made up to 1998-06-30
dot icon21/09/1998
Return made up to 17/08/98; full list of members
dot icon30/06/1998
Registered office changed on 01/07/98 from: 1 nursery road harborne birmingham B15 3JX
dot icon26/04/1998
Full accounts made up to 1997-06-30
dot icon16/12/1997
Director resigned
dot icon01/09/1997
Return made up to 17/08/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon20/11/1996
Director's particulars changed
dot icon26/08/1996
Return made up to 17/08/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon06/09/1995
Resolutions
dot icon29/08/1995
Return made up to 17/08/95; full list of members
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Resolutions
dot icon02/08/1995
Ad 18/07/95--------- £ si 400000@1=400000 £ ic 2/400002
dot icon02/08/1995
£ nc 1000/450000 18/07/95
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Return made up to 17/08/94; no change of members
dot icon29/08/1994
Registered office changed on 30/08/94
dot icon29/08/1994
Secretary resigned;director resigned
dot icon18/08/1994
Secretary resigned
dot icon26/04/1994
Full accounts made up to 1993-06-30
dot icon26/02/1994
New director appointed
dot icon22/12/1993
Director resigned
dot icon27/11/1993
New secretary appointed;new director appointed
dot icon27/11/1993
New director appointed
dot icon27/11/1993
New director appointed
dot icon13/10/1993
Return made up to 17/08/93; full list of members
dot icon13/10/1993
Secretary's particulars changed;director's particulars changed
dot icon08/12/1992
Accounting reference date notified as 30/06
dot icon16/11/1992
Registered office changed on 17/11/92 from: hollin brow 10 beckman road pedmore stourbridge W.midlands DY9 0TZ
dot icon07/10/1992
Registered office changed on 08/10/92 from: charter house queen's avenue london N21 3JE
dot icon07/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/10/1992
Director resigned;new director appointed
dot icon07/10/1992
Resolutions
dot icon16/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
17/08/1992 - 15/09/1992
3396
Reid, Derek Donald
Director
08/10/1993 - 14/12/1993
8
Reid, Derek Donald
Director
01/05/1999 - Present
8
Shaw, Andrew Charles
Director
08/10/1993 - 01/03/2011
31
White, Andrew Nicholas
Director
15/09/1992 - 17/08/1994
4

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 FARLEYER HOUSE HOTEL LIMITED

FARLEYER HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 16/08/1992 with the registered office located at 19 George Road, Edgbaston, Birmingham, West Midlands B15 1NU. There are currently 2 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 FARLEYER HOUSE HOTEL LIMITED?

toggle

FARLEYER HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 16/08/1992 and dissolved on 07/01/2013.

Where is FARLEYER HOUSE HOTEL LIMITED located?

toggle

FARLEYER HOUSE HOTEL LIMITED is registered at 19 George Road, Edgbaston, Birmingham, West Midlands B15 1NU.

What does FARLEYER HOUSE HOTEL LIMITED do?

toggle

FARLEYER HOUSE HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for FARLEYER HOUSE HOTEL LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.