Company NameFarndell And Gates Limited
Company StatusDissolved
Company Number00429234
CategoryPrivate Limited Company
Incorporation Date7 February 1947(77 years, 3 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Derek Arthur Page
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(44 years after company formation)
Appointment Duration18 years, 11 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Lazy W Yapton Lane
Walberton
West Sussex
BN18 0AS
Director NameAndrew John Hawkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(54 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 22 December 2009)
RoleGeneral Haulage
Correspondence Address11 Limbrick Lane
Goring
Worthing
West Sussex
BN12 6AA
Director NameDavid Michael Hawkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(54 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 22 December 2009)
RoleGeneral Haulage
Correspondence Address86 Willow Crescent
Worthing
West Sussex
BN13 2SY
Secretary NameMr Derek Arthur Page
NationalityBritish
StatusClosed
Appointed16 October 2006(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Lazy W Yapton Lane
Walberton
West Sussex
BN18 0AS
Director NameDorothy Alice Page
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address3 Norman Close
Littlehampton
West Sussex
BN17 6BY
Director NameRobert Charles Page
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Roundstone Lane Angmering
Littlehampton
West Sussex
BN16 4AT
Director NameMr Robert Charles Page
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Roundstone Lane Angmering
Littlehampton
West Sussex
BN16 4AT
Secretary NameSteven Ronald Trigg
NationalityBritish
StatusResigned
Appointed31 January 1991(44 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address59 Pier Road
Littlehampton
West Sussex
BN17 5LP
Director NameGordon Archibald Charman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(47 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1995)
RoleTransport Manager
Correspondence Address140 New Road
Durrington
Worthing
West Sussex
BN13 3HS
Director NameMr Philip Jolly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(47 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 1994)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address114 Saint Andrews Road
Worthing
West Sussex
BN13 1HH
Secretary NameDerek Arthur Page
NationalityBritish
StatusResigned
Appointed31 October 1994(47 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1997)
RoleManaging Director
Correspondence Address120 Arundel Road
Littlehampton
West Sussex
BN17 7DW
Secretary NameShereine Enid Swindon
NationalityBritish
StatusResigned
Appointed06 January 1997(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressStable Cottageq Vann Lane
Hambledon
Godalming
Surrey
GU8 4DZ
Secretary NameSimon David Pannett
NationalityBritish
StatusResigned
Appointed01 March 1999(52 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressBeach House
57 Beach Road
Littlehampton
West Sussex
BN17 5JH
Secretary NameDavid Michael Hawkins
NationalityBritish
StatusResigned
Appointed01 June 2000(53 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address19 Avalon Way
Worthing
West Sussex
BN13 2TP
Director NameMr Stephen Albert James Paynter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(54 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chanctonbury Drive
Shoreham
West Sussex
BN43 5GW
Secretary NameMr Stephen Albert James Paynter
NationalityBritish
StatusResigned
Appointed01 January 2002(54 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chanctonbury Drive
Shoreham
West Sussex
BN43 5GW

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£5,649,426
Gross Profit£635,678
Net Worth£198,774
Cash£372
Current Liabilities£2,176,516

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Notice of move from Administration to Dissolution (13 pages)
22 September 2009Administrator's progress report to 19 August 2009 (13 pages)
26 March 2009Administrator's progress report to 20 February 2009 (13 pages)
29 September 2008Administrator's progress report to 20 August 2008 (15 pages)
12 May 2008Statement of administrator's proposal (23 pages)
10 March 2008Registered office changed on 10/03/2008 from unit S1 rudford industrial estate ford west sussex BN18 obd (1 page)
7 March 2008Appointment of an administrator (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 March 2007Full accounts made up to 31 October 2005 (19 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 31/01/07; full list of members (3 pages)
30 November 2006Auditor's resignation (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
27 November 2006New secretary appointed (1 page)
11 April 2006Return made up to 31/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 September 2005Particulars of mortgage/charge (9 pages)
7 September 2005Full accounts made up to 31 October 2004 (23 pages)
1 March 2005Return made up to 31/01/05; full list of members (9 pages)
15 February 2005Particulars of mortgage/charge (5 pages)
6 September 2004Full accounts made up to 31 October 2003 (24 pages)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(9 pages)
7 September 2003Full accounts made up to 31 October 2002 (20 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
13 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Particulars of mortgage/charge (4 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
23 July 2002Full accounts made up to 30 April 2001 (19 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
21 May 2001Ad 26/04/00--------- £ si 230000@1=230000 £ ic 3000/233000 (2 pages)
9 May 2001Memorandum and Articles of Association (18 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2001Nc inc already adjusted 25/04/00 (1 page)
2 March 2001Full accounts made up to 30 April 2000 (18 pages)
15 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
9 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 March 2000Full accounts made up to 30 April 1999 (18 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
18 February 1999Return made up to 31/01/99; full list of members (7 pages)
3 September 1998Full accounts made up to 30 April 1998 (15 pages)
13 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 March 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 January 1997New secretary appointed (2 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
23 June 1996Auditor's resignation (1 page)
18 February 1996Return made up to 31/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 April 1994Memorandum and Articles of Association (6 pages)