Company NameFarstone Limited
Company StatusDissolved
Company Number04165133
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Christine Susan Shakespeare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 27 April 2004)
RoleComputer Training
Country of ResidenceEngland
Correspondence Address12 Ovington Gardens
Queens Park
Billericay
Essex
CM12 0UP
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusClosed
Appointed19 March 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (closed 27 April 2004)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
20 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 April 2003Return made up to 21/02/03; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
13 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 5TH floor signet house 49/51 farringdon road, london EC1M 3JP (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
21 February 2001Incorporation (16 pages)