Company NameJON Faragher Associates Limited
Company StatusDissolved
Company Number03949534
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJon Faragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(4 days after company formation)
Appointment Duration10 years, 5 months (closed 24 August 2010)
RoleEnvironmental Scientist
Correspondence Address24 Sole Farm Avenue
Bookham
Leatherhead
Surrey
KT23 3DE
Director NameGillian Faragher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2009)
RoleJournalist/PR Consultant
Correspondence Address24 Sole Farm Avenue
Bookham
Leatherhead
Surrey
KT23 3DE
Secretary NameGillian Faragher
NationalityBritish
StatusResigned
Appointed20 March 2000(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2009)
RoleJournalist/PR Consultant
Correspondence Address24 Sole Farm Avenue
Bookham
Leatherhead
Surrey
KT23 3DE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£132
Current Liabilities£522

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Appointment terminated director gillian faragher (1 page)
26 March 2009Appointment terminated secretary gillian faragher (1 page)
26 March 2009Appointment Terminated Secretary gillian faragher (1 page)
26 March 2009Appointment Terminated Director gillian faragher (1 page)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
6 April 2006Return made up to 16/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Return made up to 16/03/05; full list of members (2 pages)
3 June 2005Return made up to 16/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2004Return made up to 16/03/04; full list of members (7 pages)
22 April 2004Return made up to 16/03/04; full list of members (7 pages)
20 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: 1 wendy crescent guildford surrey GU2 9RP (1 page)
14 January 2002Registered office changed on 14/01/02 from: 1 wendy crescent guildford surrey GU2 9RP (1 page)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Return made up to 16/03/01; full list of members (6 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)