Company NameFarbex Limited
Company StatusDissolved
Company Number02482429
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(7 years after company formation)
Appointment Duration7 years, 11 months (closed 22 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusClosed
Appointed21 November 1997(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed01 June 2004(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 March 2005)
RolePa Administrator
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Murray Bines
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address181 Bury Street
Ruislip
Middlesex
HA4 7TN
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 31/07/04; full list of members (8 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
16 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
21 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milman's street chelsea london SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 May 1998Full accounts made up to 31 July 1997 (14 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
15 May 1997New director appointed (1 page)
14 October 1996Return made up to 31/07/96; full list of members (6 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 31/07/95; no change of members (4 pages)
16 May 1995Full accounts made up to 31 July 1994 (14 pages)