Dissolved
Dissolved 2014-03-11
Company Information for FARMWAY MACHINERY LIMITED
DARLINGTON, DURHAM, DL2,
|
Company Registration Number
03275563
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | ||
---|---|---|
FARMWAY MACHINERY LIMITED | ||
Legal Registered Office | ||
DARLINGTON DURHAM | ||
Previous Names | ||
|
Company Number | 03275563 | |
---|---|---|
Date formed | 1996-11-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-19 04:24:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FARMWAY MACHINERY LIMITED | 32 FITZWILLIAM PLACE DUBLIN 2 D02Y985 | Dissolved | Company formed on the 1998-08-25 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANDREW RICHARDSON |
||
JOHN PETER HULL |
||
JOHN FREDERICK SEYMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM GODFREY RAYFIELD |
Director | ||
JOHN HART SIMPSON |
Company Secretary | ||
LINDA GREENHALGH |
Company Secretary | ||
JOHN HUTCHINSON |
Director | ||
DAVID JOHN LOANE |
Company Secretary | ||
DAVID JOHN LOANE |
Director | ||
MALCOLM GRAHAM CLARK |
Company Secretary | ||
MALCOLM GRAHAM CLARK |
Director | ||
RONALD CUMMINGS |
Company Secretary | ||
RONALD CUMMINGS |
Director | ||
EILEEN THERESA ROGAN |
Nominated Secretary | ||
AUSTIN FLYNN |
Nominated Director | ||
EILEEN THERESA ROGAN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROGRAIN LIMITED | Company Secretary | 2009-08-06 | CURRENT | 1977-12-01 | Dissolved 2014-03-11 | |
MICHAEL C L HODGSON LIMITED | Director | 2015-11-27 | CURRENT | 2002-08-01 | Dissolved 2016-12-06 | |
FARMWAY LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Liquidation | |
EUROGRAIN LIMITED | Director | 2003-11-03 | CURRENT | 1977-12-01 | Dissolved 2014-03-11 | |
FARMWAY FUEL LIMITED | Director | 2003-03-28 | CURRENT | 1989-11-02 | Dissolved 2014-04-08 | |
HALLSHAW FARM SUPPLIES LIMITED | Director | 2003-03-11 | CURRENT | 1978-11-29 | Dissolved 2014-03-11 | |
EUROGRAIN LIMITED | Director | 2012-11-02 | CURRENT | 1977-12-01 | Dissolved 2014-03-11 | |
FARMWAY FUEL LIMITED | Director | 2012-11-02 | CURRENT | 1989-11-02 | Dissolved 2014-04-08 | |
FARMWAY LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Liquidation | |
NORTH YORKSHIRE DIRECT LTD | Director | 2000-09-01 | CURRENT | 2000-01-27 | Active | |
BUSBY FARM HOLDINGS (STOKESLEY) LIMITED | Director | 1992-03-05 | CURRENT | 1974-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SEYMOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM RAYFIELD | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 24/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MALCOLM GODFREY RAYFIELD | |
288a | SECRETARY APPOINTED JOHN ANDREW RICHARDSON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SIMPSON | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED MR JOHN HART SIMPSON | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA GREENHALGH | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: KING STREET DARLINGTON COUNTY DURHAM DL3 6JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363a | RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/96 FROM: ALLIANCE HOUSE HOOD STREET NEWCASTLE UPON TYNE NE1 6LJ | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/96 | |
ORES04 | NC INC ALREADY ADJUSTED 09/12/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOODCO 526 LIMITED CERTIFICATE ISSUED ON 17/12/96 | |
123 | £ NC 100/100000 09/12/96 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FARMWAY MACHINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |