This company is commonly known as Farebrother Ltd. The company was founded 60 years ago and was given the registration number 00803952. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | FAREBROTHER LTD |
---|---|---|
Company Number | : | 00803952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 1964 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP | Secretary | 24 July 2006 | Active |
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP | Director | 17 February 2000 | Active |
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP | Director | 17 February 2000 | Active |
17 Dalton Close, Ramsbottom, Bury, BL0 9SG | Secretary | - | Active |
100 Sheffield Road, Hyde, SK14 2PL | Secretary | 12 September 1996 | Active |
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA | Secretary | 12 June 1995 | Active |
Windsor House, 24 Werneth Road Woodley, Stockport, SK6 1HP | Secretary | 12 March 2003 | Active |
17 Dalton Close, Ramsbottom, Bury, BL0 9SG | Director | - | Active |
100 Sheffield Road, Hyde, SK14 2PL | Director | 30 January 1998 | Active |
17 Church Street, Smallbridge, Rochdale, OL16 2RE | Director | - | Active |
22 Eavesdale, Tanhouse, Skelmersdale, WN8 6AU | Director | - | Active |
3 Model Cottages, Knutsford Road, Cranage, Crewe, CW4 8EH | Director | 17 February 2000 | Active |
17 Seagrave Close, Northwich, CW9 8UR | Director | 01 July 2002 | Active |
Ingleton, Attenburys Lane, Timperley, Altrincham, WA14 5QN | Director | 17 February 2000 | Active |
Telegraphic House, 36-39 Waterfront Quay Salford Quays, Manchester, M5 2XW | Director | - | Active |
7 Orrishmere Road, Cheadle Hulme, SK8 5HP | Director | 01 July 2002 | Active |
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA | Director | 12 June 1995 | Active |
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP | Director | 01 September 2004 | Active |
Lane Head Farm, 80 Lane Head Road, Lees Oldham, OL4 5RT | Director | 10 January 2005 | Active |
Wilnecot Lingards Drive, Astley Tyldesley, Manchester, M29 7FD | Director | 18 April 1997 | Active |
Windsor House 24 Werneth Road, Woodley, Stockport, SK6 1HP | Director | - | Active |
1 Garden Close, Sherburn In Elmet, Leeds, LS25 6NN | Director | - | Active |
44 Woodlands Avenue, Blackburn, BB2 5NN | Director | 05 January 2004 | Active |
27 Woodlands Road, Stalybridge, SK15 2SG | Director | 17 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-20 | Insolvency | Liquidation voluntary defer dissolution. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2017-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-22 | Insolvency | Liquidation miscellaneous. | Download |
2015-06-01 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-06-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-01 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-22 | Insolvency | Liquidation court order miscellaneous. | Download |
2014-07-17 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-07-17 | Insolvency | Liquidation court order miscellaneous. | Download |
2013-09-19 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2013-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-06-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2013-05-17 | Insolvency | Liquidation in administration proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.