Company NameFARC Limited
Company StatusDissolved
Company Number02813087
CategoryPrivate Limited Company
Incorporation Date27 April 1993(30 years, 12 months ago)
Dissolution Date11 January 2009 (15 years, 3 months ago)
Previous NameArc Fabrications Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameStephen Gibbs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1993(1 day after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leigh Gardens
London
NW10 5HN
Director NameWilliam Gaffield Gibbs
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 11 January 2009)
RoleWelder
Correspondence Address21 Sidmouth Road
London
NW2 5HH
Secretary NameStephen Gibbs
NationalityBritish
StatusClosed
Appointed20 September 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 11 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leigh Gardens
London
NW10 5HN
Director NamePaul Alan Gerhard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address4 Ongar Road
London
SW6 1RJ
Secretary NameMr David Hill
NationalityBritish
StatusResigned
Appointed28 April 1993(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2000)
RoleCompany Director
Correspondence AddressFlat1 28 Clifton Gardens
Little Venice
London
W9 1AU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressPhiilip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£255,247
Gross Profit£80,006
Net Worth-£61,554
Current Liabilities£198,206

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
11 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
27 August 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
28 February 2008Liquidators statement of receipts and payments to 17 August 2008 (5 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 5A watkin road wembley middlesex HA9 0NL (1 page)
25 August 2005Declaration of solvency (3 pages)
25 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 August 2005Appointment of a voluntary liquidator (1 page)
16 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
3 August 2005Company name changed arc fabrications LIMITED\certificate issued on 03/08/05 (2 pages)
25 May 2005Return made up to 26/04/05; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
23 June 2004Return made up to 26/04/04; full list of members (5 pages)
5 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
8 May 2003Return made up to 26/04/03; full list of members (5 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
7 February 2002Registered office changed on 07/02/02 from: 29/30 fitzroy square london W1T 6LQ (1 page)
29 July 2001Return made up to 26/04/01; full list of members (5 pages)
29 July 2001Registered office changed on 29/07/01 from: 5A watkin road wembley middlesex HA9 0NL (1 page)
16 March 2001Registered office changed on 16/03/01 from: 51A st michael street london W2 1QR (1 page)
30 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Full accounts made up to 30 September 2000 (11 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
8 June 2000Full accounts made up to 30 September 1999 (12 pages)
15 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Director's particulars changed (1 page)
15 July 1999Full accounts made up to 30 September 1998 (15 pages)
11 May 1999Return made up to 26/04/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (13 pages)
27 May 1998Return made up to 27/04/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
17 July 1996Full accounts made up to 30 September 1995 (13 pages)
21 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Return made up to 27/04/95; change of members (6 pages)
29 March 1995Director resigned;new director appointed (2 pages)