Company NameFarlecom Limited
Company StatusDissolved
Company Number04142903
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameBrand New Co (120) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenry Edward Farley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2006)
RoleRetired
Correspondence AddressSylvan Lodge
Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameAudrey Joyce Farley
NationalityBritish
StatusClosed
Appointed13 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 24 January 2006)
RoleRetired
Correspondence AddressSylvan Lodge
Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameSean Farley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(1 year after company formation)
Appointment Duration4 years (closed 24 January 2006)
RoleBanker
Correspondence Address55 Mostyn Road
Merton Park
Wimbledon
SW19 3LL
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressSylvan Lodge
Leycester Road Knutsford
Cheshire
WA16 8QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
31 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 January 2004Return made up to 17/01/04; full list of members (8 pages)
27 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
29 January 2002New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
22 March 2001Company name changed brand new co (120) LIMITED\certificate issued on 22/03/01 (2 pages)