Company NameFarndale Consultants Limited
Company StatusDissolved
Company Number03265368
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePauline Sinclair
NationalityBritish
StatusClosed
Appointed22 February 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 17 September 2002)
RoleCompany Director
Correspondence AddressLe Formentor,Avenue Princesse
Grace
Monaco
Foreign
Director NameFedelm International Limited (Corporation)
StatusClosed
Appointed11 July 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2002)
Correspondence Address85 Upper Drumcondra Road
Dublin 9
Eire
Director NameMr David Joseph Sinclair
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleFinancier Consultant
Correspondence AddressLe Formentor
27 Avenue Princess Grace
Monte Carlo Mc98000 Monaco
Foreign
Director NameJanet Mary Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 1999)
RoleAdministrator Office Manager
Correspondence AddressLes Goelands
17 Rue Editt Cavell
Cannes
06400
Director NameHor See Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RoleAccountant
Correspondence AddressLe Formentor
Avenue Princese
Grace
Foreign
Monaco
Director NamePauline Sinclair
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressLe Formentor,Avenue Princesse
Grace
Monaco
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameGalehurst Investments Limited (Corporation)
StatusResigned
Appointed23 October 1996(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1999)
Correspondence AddressUpper House
Bacton
Hereford
Herefordshire
HR2 0AU
Wales
Secretary NameFedelm Holdings Limited (Corporation)
StatusResigned
Appointed24 June 1999(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 22 February 2000)
Correspondence Address66 Wigmore Street
London
W1M 8AU

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
16 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 October 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 October 2000 (9 pages)
2 January 2001Secretary resigned (1 page)
23 November 2000Return made up to 18/10/00; full list of members (7 pages)
15 November 2000New secretary appointed (2 pages)
17 October 2000Full accounts made up to 31 October 1999 (9 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 18/10/99; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
16 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 October 1997 (9 pages)
12 October 1999Full accounts made up to 31 October 1998 (9 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
17 November 1998Return made up to 18/10/98; no change of members (4 pages)
18 August 1998Registered office changed on 18/08/98 from: levy gee 66 wigmore street london W1H 0HQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: 72 new cavendish street london W1M 8AU (1 page)
29 October 1997Ad 29/10/96-18/11/96 £ si 998@1 (2 pages)
29 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Return made up to 18/10/97; full list of members (6 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Incorporation (8 pages)