Company NameF. Farr & Company Limited
Company StatusDissolved
Company Number00199007
CategoryPrivate Limited Company
Incorporation Date2 July 1924(99 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLady Carole Haskel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(66 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Secretary NameProf Jonathan Edward Haskel
NationalityBritish
StatusClosed
Appointed01 June 2001(76 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corringham Road
London
NW11 7BS
Director NameAlan Victor Bradfield
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(66 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Director NameLord Simon Haskel
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(66 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Director NameWilliam Brian Tate
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(66 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressSkye House
Larkfield Road Rawdon
Leeds
LS19 6EQ
Secretary NameAlan Victor Bradfield
NationalityBritish
StatusResigned
Appointed16 February 1991(66 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 Folliott Ward Close
Malton
North Yorkshire
YO17 0NN
Secretary NameLady Carole Haskel
NationalityBritish
StatusResigned
Appointed01 April 1996(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rosemont Road
Richmond Upon Thames
Surrey
TW10 6QL
Secretary NameElizabeth Hilary Jane Gossage
NationalityBritish
StatusResigned
Appointed14 May 1997(72 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 2001)
RoleSecretary
Correspondence AddressRose Villa 230 Hanworth Road
Hampton
Middlesex
TW12 3EP

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (1 page)
5 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (1 page)
5 March 2007Return made up to 16/02/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (1 page)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
21 March 2005Return made up to 16/02/05; full list of members (2 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (1 page)
16 March 2004Return made up to 16/02/04; full list of members (5 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (1 page)
11 March 2003Return made up to 16/02/03; full list of members (5 pages)
8 August 2002Total exemption full accounts made up to 31 December 2001 (1 page)
7 March 2002Return made up to 16/02/02; full list of members (5 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
14 March 2001Return made up to 16/02/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
15 September 2000Full accounts made up to 31 December 1999 (1 page)
29 March 2000Return made up to 16/02/00; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 March 1999Return made up to 16/02/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (1 page)
31 July 1998Registered office changed on 31/07/98 from: 58/60 berners street london W1P 6JS (1 page)
31 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 March 1998Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(5 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
29 May 1997Director resigned (1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 May 1996New secretary appointed (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Full accounts made up to 30 September 1995 (3 pages)
23 February 1996Return made up to 16/02/96; full list of members (6 pages)
28 March 1995Full accounts made up to 30 September 1994 (3 pages)