Company NameFarren Bros. (Civil Engineering) Limited
DirectorsJohn Farren and Thomas Farren
Company StatusDissolved
Company Number01463110
CategoryPrivate Limited Company
Incorporation Date26 November 1979(44 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Farren
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCivil Engineering Contractor
Correspondence Address1/2 Fernleigh Road
Newlands
Glasgow
G44
Scotland
Director NameThomas Farren
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCivil Engineering Contractor
Correspondence AddressMillholm House
Kilmaurs
Ayrshire
Ka3 2
Secretary NameMr Thomas Carrey
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressMillholm House
Fenwick Road
Kilmour
Axbridge
Bs26

Location

Registered Address38 Lonsdale Road
Barnes London
SW13 9EB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£254,602
Current Liabilities£489,966

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Notice of Constitution of Liquidation Committee (2 pages)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 1996Appointment of a voluntary liquidator (1 page)