UKBizDB.co.uk

FAREBROTHER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP

Secretary24 July 2006Active
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP

Director17 February 2000Active
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP

Director17 February 2000Active
17 Dalton Close, Ramsbottom, Bury, BL0 9SG

Secretary-Active
100 Sheffield Road, Hyde, SK14 2PL

Secretary12 September 1996Active
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA

Secretary12 June 1995Active
Windsor House, 24 Werneth Road Woodley, Stockport, SK6 1HP

Secretary12 March 2003Active
17 Dalton Close, Ramsbottom, Bury, BL0 9SG

Director-Active
100 Sheffield Road, Hyde, SK14 2PL

Director30 January 1998Active
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

Director17 February 2000Active
17 Seagrave Close, Northwich, CW9 8UR

Director01 July 2002Active
Ingleton, Attenburys Lane, Timperley, Altrincham, WA14 5QN

Director17 February 2000Active
Telegraphic House, 36-39 Waterfront Quay Salford Quays, Manchester, M5 2XW

Director-Active
7 Orrishmere Road, Cheadle Hulme, SK8 5HP

Director01 July 2002Active
46 Mauldeth Road, Heaton Mersey, Stockport, SK4 3NA

Director12 June 1995Active
Ridgway House Progress Way, Windmill Lane, Denton, M34 2GP

Director01 September 2004Active
Lane Head Farm, 80 Lane Head Road, Lees Oldham, OL4 5RT

Director10 January 2005Active
Wilnecot Lingards Drive, Astley Tyldesley, Manchester, M29 7FD

Director18 April 1997Active
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

Director05 January 2004Active
27 Woodlands Road, Stalybridge, SK15 2SG

Director17 February 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-31Gazette

Gazette dissolved liquidation.

Download
2021-07-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-20Insolvency

Liquidation voluntary defer dissolution.

Download
2018-07-16Address

Change registered office address company with date old address new address.

Download
2018-05-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2017-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-22Insolvency

Liquidation miscellaneous.

Download
2015-06-01Insolvency

Liquidation court order miscellaneous.

Download
2015-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-06-01Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-22Insolvency

Liquidation court order miscellaneous.

Download
2014-07-17Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-07-17Insolvency

Liquidation court order miscellaneous.

Download
2013-09-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-29Insolvency

Liquidation disclaimer notice.

Download
2013-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-06-13Insolvency

Liquidation in administration result creditors meeting.

Download
2013-05-17Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.