Company NameFarnworth & Masheder Limited
DirectorDarren Andrew Michael Leadbeater
Company StatusDissolved
Company Number00116664
CategoryPrivate Limited Company
Incorporation Date6 July 1911(112 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Darren Andrew Michael Leadbeater
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(84 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hathaway Road, Sunnybank
Bury
BL9 8EG
Secretary NameMichael Alan Leadbeater
NationalityBritish
StatusCurrent
Appointed06 November 2003(92 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address25 Hathaway Road
Bury
Lancashire
BL9 8EG
Director NameMichael Alan Leadbeater
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(80 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RolePrinter
Correspondence Address25 Hathaway Road
Bury
Lancashire
BL9 8EG
Director NameDavid Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(80 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 1995)
RolePrinter
Correspondence Address10 Waterfoot Cottages
Mottram
Hyde
Cheshire
SK14 6TE
Secretary NameMichael Alan Leadbeater
NationalityBritish
StatusResigned
Appointed31 October 1991(80 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address25 Hathaway Road
Bury
Lancashire
BL9 8EG

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,279
Cash£1,997
Current Liabilities£157,619

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
27 June 2005Statement of affairs (6 pages)
26 May 2005Registered office changed on 26/05/05 from: unit 8 sedgley park trading estate, prestwich manchester lancashire M25 9WD (1 page)
5 May 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 31/10/03; full list of members (7 pages)
21 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2003Return made up to 31/10/02; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 January 1999Return made up to 31/10/98; full list of members (6 pages)
10 September 1998Registered office changed on 10/09/98 from: 18 upper camp street salford manchester M792 (1 page)
9 February 1998Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
18 February 1997Return made up to 31/10/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
8 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)