Company NameFarfisa (U.K.) Limited
DirectorDavid Ernest Newns
Company StatusDissolved
Company Number01098498
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Ernest Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Hollins Close
Bury
Lancashire
BL9 8AX
Secretary NameKelvin William Moss
NationalityBritish
StatusCurrent
Appointed07 May 1992(19 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Fountains Avenue
Simonstone
Burnley
Lancashire
BB12 7PY
Director NameMr Charles Paul Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(19 years, 2 months after company formation)
Appointment Duration-2 years, 10 months (resigned 01 April 1991)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressNorth Farm Blackobar Road
Roughlee
Nelson
Lancs
BB9 6NL

Location

Registered Address7 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£349,617
Cash£171
Current Liabilities£138,942

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 February 2005Dissolved (1 page)
23 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
9 October 2003Statement of affairs (5 pages)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Appointment of a voluntary liquidator (1 page)
17 September 2003Registered office changed on 17/09/03 from: 12 churchill way lomeshaye industrial estate nelson lancs BB9 6RS (1 page)
14 May 2003Return made up to 07/05/03; full list of members (6 pages)
31 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
12 May 2000Return made up to 07/05/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 May 1999Return made up to 07/05/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998Return made up to 07/05/98; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 April 1997Return made up to 07/05/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 07/05/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 April 1995Return made up to 07/05/95; full list of members (6 pages)
26 February 1973Incorporation (15 pages)