Company NameFaredale Limited
Company StatusDissolved
Company Number03918878
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Dover
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(1 year, 5 months after company formation)
Appointment Duration1 year (closed 23 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlebar Road
London
W5 2DP
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed05 December 2000(10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 July 2002)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameMr Oliver Hookway
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBonks Hill House
High Wych Road
Sawbridgeworth
Hertfordshire
CM21 9HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
26 January 2002Return made up to 03/02/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2001New director appointed (3 pages)
26 July 2001Director resigned (1 page)
19 March 2001Return made up to 03/02/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 2000Incorporation (14 pages)