Company NameFarmer Fastenings Limited
Company StatusDissolved
Company Number00925088
CategoryPrivate Limited Company
Incorporation Date27 December 1967(56 years, 4 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRonald Laurence Farmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(23 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2002)
RoleCompany Director
Correspondence AddressThe Studio House 3b Greville Place
London
NW6 5JP
Director NameMr Stephen Patrick Wakefield
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(23 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkland Drive
St. Albans
Hertfordshire
AL3 4AH
Secretary NameMr Stephen Patrick Wakefield
NationalityBritish
StatusClosed
Appointed07 August 1991(23 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkland Drive
St. Albans
Hertfordshire
AL3 4AH

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£732,674
Gross Profit£217,645
Net Worth£100,236
Cash£12,136
Current Liabilities£88,183

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
24 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Return made up to 07/08/00; full list of members (5 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 August 1999Return made up to 07/08/99; full list of members (6 pages)
9 July 1999Director's particulars changed (1 page)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Return made up to 07/08/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1997Return made up to 07/08/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Registered office changed on 22/10/96 from: 43/47 rivington street london EC2A 3LX (1 page)
24 September 1996Auditor's resignation (4 pages)
12 September 1996Return made up to 07/08/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Return made up to 07/08/95; no change of members (4 pages)