Company NameFaithful & Gould (Services) Limited
Company StatusDissolved
Company Number03079244
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameYARM Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed09 October 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameMark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleChartered Accountant
Correspondence Address7 Anvil Way
North Cowton
Northallerton
North Yorkshire
DL7 0EJ
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(7 years, 10 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(7 years, 10 months after company formation)
Appointment Duration1 year (closed 22 June 2004)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 June 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Geoffrey Alan Walker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameMr Sam Stephen Edward North
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1997)
RoleCompany Director
Correspondence AddressThe Sheilings 2 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Secretary NameMr Geoffrey Alan Walker
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1996)
RoleSAD
Country of ResidenceEngland
Correspondence Address624 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director NameChristopher Robin Palmer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1997)
RoleCertified Accountant
Correspondence Address68 Glebe Gardens
New Malden
Surrey
KT3 5RY
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameAmanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2003)
RoleSecretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed24 September 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
16 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed (1 page)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
14 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 May 2003Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
13 March 2002Secretary's particulars changed (1 page)
30 October 2001New secretary appointed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (9 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
2 August 2001Return made up to 12/07/01; full list of members (6 pages)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Return made up to 12/07/00; full list of members (8 pages)
21 February 2000New director appointed (2 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 12/07/99; no change of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (6 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 12/07/98; full list of members (9 pages)
7 October 1998Auditor's resignation (1 page)
17 August 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Secretary's particulars changed (1 page)
19 December 1997Director resigned (1 page)
7 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 November 1997Company name changed yarm management services LIMITED\certificate issued on 06/11/97 (2 pages)
1 August 1997Return made up to 12/07/97; full list of members (11 pages)
11 November 1996Registered office changed on 11/11/96 from: 2 yarm road stockton on tees TS18 3NA (1 page)
7 November 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
29 March 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
1 September 1995Company name changed broomco (936) LIMITED\certificate issued on 04/09/95 (4 pages)
29 August 1995New secretary appointed;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Secretary resigned;director resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Registered office changed on 29/08/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 August 1995Accounting reference date notified as 31/12 (1 page)
12 July 1995Incorporation (32 pages)