Company NameHuntley Farrar Limited
Company StatusDissolved
Company Number05674203
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Robert Michael Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (closed 17 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameMr Mohamed Mehdi Bandarchi
NationalityBritish
StatusClosed
Appointed07 February 2006(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (closed 17 March 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Barry Leonard Early
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Northbury Avenue
Ruscombe
Berkshire
RG10 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Passman Leonard (Group) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£53,842

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
26 February 2014Accounts made up to 31 May 2013 (4 pages)
26 February 2014Accounts made up to 31 May 2013 (4 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
16 August 2013Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Director's details changed for Mr Robert Michael Watson on 14 October 2011 (2 pages)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 November 2012Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 14 October 2011 (1 page)
13 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr Robert Michael Watson on 14 October 2011 (2 pages)
13 November 2012Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 14 October 2011 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Robert Michael Watson on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Robert Michael Watson on 12 January 2010 (2 pages)
13 January 2010Termination of appointment of Barry Early as a director (1 page)
13 January 2010Termination of appointment of Barry Early as a director (1 page)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 January 2009Return made up to 13/01/09; full list of members (4 pages)
28 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 February 2008Return made up to 13/01/08; full list of members (3 pages)
5 February 2008Return made up to 13/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 February 2007Return made up to 13/01/07; full list of members (7 pages)
21 February 2007Return made up to 13/01/07; full list of members (7 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
30 May 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
30 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
30 May 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Registered office changed on 15/02/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
13 January 2006Incorporation (9 pages)
13 January 2006Incorporation (9 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Director resigned (1 page)