Company NameFarfind
Company StatusDissolved
Company Number01429437
CategoryPrivate Unlimited Company
Incorporation Date14 June 1979(44 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert William Dalziel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Logan Mews
London
W8 6QP
Director NameChristopher Radford Hacking
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Correspondence Address16 South Road
Hampton
Middlesex
TW12 3PE
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameWilliam Anthony Lloyd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Director NameGeoffrey Alexander Reid
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Correspondence Address11 Downshire Hill
London
NW3 1NR
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAnthony David Stanford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Correspondence Address21 Churston Gardens
London
N11 2NJ
Secretary NameWilliam Anthony Lloyd
NationalityBritish
StatusCurrent
Appointed14 August 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressTwyning Park
Twyning
Tewkesbury
Gloucestershire
GL20 6DQ
Wales

Contact

Websitefarfind.uk.com/

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£4,393,772
Net Worth-£72,300
Cash£20,577
Current Liabilities£2,664,490

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
17 August 2002Auditor's resignation (1 page)
25 June 2002Liquidators statement of receipts and payments (5 pages)
4 January 2002Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (10 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
29 June 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
3 January 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
21 June 1995Liquidators statement of receipts and payments (6 pages)