FARR LIMITED

Register to unlock more data on OkredoRegister

FARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01696784

Incorporation date

02/02/1983

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1983)
dot icon27/09/2013
Final Gazette dissolved following liquidation
dot icon27/06/2013
Liquidators' statement of receipts and payments to 2013-06-12
dot icon27/06/2013
Return of final meeting in a members' voluntary winding up
dot icon06/01/2013
Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on 2013-01-07
dot icon03/01/2013
Declaration of solvency
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon14/06/2012
Termination of appointment of David Martin Oliver as a director on 2012-06-15
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/11/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon06/10/2011
Appointment of Ian Ronald Sutherland as a director on 2011-10-01
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon30/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon15/02/2009
Auditor's resignation
dot icon25/01/2009
Return made up to 31/12/08; full list of members
dot icon18/12/2008
Appointment Terminated Director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/10/2008
Appointment Terminated Secretary robin johnson
dot icon09/10/2008
Appointment Terminated Director dominic joseph lavelle
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon11/09/2008
Full accounts made up to 2006-12-31
dot icon05/08/2008
Director appointed james robert drummond smith
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon09/07/2008
Appointment Terminated Director nigel davis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/02/2008
Return made up to 31/12/07; full list of members
dot icon03/02/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon07/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Director resigned
dot icon25/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon18/12/2006
Auditor's resignation
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon02/08/2006
Particulars of mortgage/charge
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon19/07/2006
Certificate of re-registration from Public Limited Company to Private
dot icon19/07/2006
Re-registration of Memorandum and Articles
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Application for reregistration from PLC to private
dot icon04/05/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon20/01/2005
Director's particulars changed;director resigned
dot icon10/01/2005
Director resigned
dot icon03/01/2005
New secretary appointed
dot icon28/12/2004
Secretary resigned;director resigned
dot icon23/12/2004
Registered office changed on 24/12/04 from: fenton house 85-89 new london road chelmsford essex CM2 0PP
dot icon22/12/2004
Full accounts made up to 2004-06-30
dot icon13/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon15/11/2004
New director appointed
dot icon07/11/2004
Director resigned
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Secretary resigned
dot icon21/12/2003
Return made up to 31/12/03; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon21/12/2003
Location of register of members address changed
dot icon10/11/2003
Full accounts made up to 2003-06-30
dot icon19/02/2003
Registered office changed on 20/02/03 from: farr house railway street chelmsford essex CM1 1NR
dot icon09/02/2003
Full accounts made up to 2002-06-30
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon04/05/2002
Return made up to 31/12/01; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon23/04/2002
Resolutions
dot icon13/03/2002
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon20/02/2001
Re-registration of Memorandum and Articles
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Auditor's report
dot icon20/02/2001
Auditor's statement
dot icon20/02/2001
Balance Sheet
dot icon20/02/2001
Declaration on reregistration from private to PLC
dot icon20/02/2001
Application for reregistration from private to PLC
dot icon12/02/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon01/01/2001
New secretary appointed;new director appointed
dot icon01/01/2001
New director appointed
dot icon01/01/2001
Director resigned
dot icon01/01/2001
Director resigned
dot icon01/01/2001
Secretary resigned;director resigned
dot icon01/01/2001
Director resigned
dot icon27/12/2000
Certificate of change of name
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
New director appointed
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-12-31
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Resolutions
dot icon03/12/1998
Particulars of mortgage/charge
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Declaration of assistance for shares acquisition
dot icon30/11/1998
Declaration of assistance for shares acquisition
dot icon25/08/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon28/01/1997
Location of register of members address changed
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon29/12/1996
Director resigned
dot icon29/12/1996
New director appointed
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned;director resigned
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
New director appointed
dot icon12/03/1996
Return made up to 31/12/95; no change of members
dot icon17/09/1995
Full accounts made up to 1994-12-31
dot icon22/04/1995
Return made up to 31/12/94; full list of members
dot icon22/04/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
New director appointed
dot icon11/12/1994
New director appointed
dot icon07/08/1994
Full accounts made up to 1993-06-30
dot icon19/06/1994
Accounting reference date extended from 30/06 to 31/12
dot icon16/06/1994
Particulars of mortgage/charge
dot icon12/06/1994
Director resigned
dot icon12/06/1994
Return made up to 31/12/93; no change of members
dot icon12/06/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon10/05/1994
Director resigned
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Particulars of mortgage/charge
dot icon12/12/1993
Director resigned
dot icon28/02/1993
Full accounts made up to 1992-06-30
dot icon25/02/1993
Director resigned
dot icon25/02/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1993
New director appointed
dot icon25/11/1992
Director's particulars changed
dot icon26/07/1992
New director appointed
dot icon26/07/1992
Director resigned
dot icon17/06/1992
Director's particulars changed
dot icon06/02/1992
Auditor's resignation
dot icon20/01/1992
Full accounts made up to 1991-06-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon02/12/1991
Director resigned;new director appointed
dot icon02/12/1991
Secretary resigned;director resigned;new director appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
New secretary appointed;new director appointed
dot icon10/11/1991
New director appointed
dot icon21/07/1991
Particulars of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon10/03/1991
Director's particulars changed
dot icon24/02/1991
Full accounts made up to 1990-06-30
dot icon24/02/1991
Return made up to 31/12/90; full list of members
dot icon12/11/1990
Ad 15/08/90--------- £ si 499900@1=499900 £ ic 100/500000
dot icon11/11/1990
Director resigned
dot icon11/11/1990
Nc inc already adjusted 15/08/90
dot icon11/11/1990
Resolutions
dot icon11/11/1990
Resolutions
dot icon16/09/1990
New director appointed
dot icon04/09/1990
New director appointed
dot icon02/08/1990
Certificate of change of name
dot icon24/04/1990
Full accounts made up to 1989-06-30
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Particulars of mortgage/charge
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon25/05/1988
Full accounts made up to 1987-06-30
dot icon15/05/1988
Return made up to 31/12/87; full list of members
dot icon27/10/1987
Accounts for a small company made up to 1985-06-30
dot icon27/10/1987
Return made up to 31/12/85; full list of members
dot icon25/10/1987
Return made up to 31/12/86; full list of members
dot icon20/03/1987
Full accounts made up to 1986-06-30
dot icon26/08/1986
Accounting reference date extended from 31/05 to 30/06
dot icon03/07/1986
Certificate of change of name
dot icon29/05/1986
Registered office changed on 30/05/86 from: abbotts church road wickham bishops essex
dot icon14/05/1986
Resolutions
dot icon02/02/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Lucy
Director
22/04/2005 - 19/11/2007
44
Brindley, Steven John
Director
08/12/2005 - 01/07/2006
12
Barnes, Ortho Thomas David
Director
18/09/1996 - 17/11/2005
26
Bellwin, Irwin Norman, Lord
Director
12/10/1994 - 31/12/1996
7
Davis, Nigel Peter
Secretary
22/10/2004 - 26/11/2004
27

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 FARR LIMITED

FARR LIMITED is an(a) Dissolved company incorporated on 02/02/1983 with the registered office located at 55 Baker Street, London W1U 7EU. 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 FARR LIMITED?

toggle

FARR LIMITED is currently Dissolved. It was registered on 02/02/1983 and dissolved on 27/09/2013.

Where is FARR LIMITED located?

toggle

FARR LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does FARR LIMITED do?

toggle

FARR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FARR LIMITED?

toggle

The latest filing was on 27/09/2013: Final Gazette dissolved following liquidation.