Company NameFarebay Limited
Company StatusDissolved
Company Number01462705
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Shahzad Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(35 years, 7 months after company formation)
Appointment Duration3 years (closed 24 July 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 James Street
Bury
Lancashire
BL9 7EG
Director NameArthur Ellis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1994)
RoleHackney Operator
Correspondence Address13 Turton Close
Bury
Lancashire
BL8 2EE
Director NameAnthony O'Connell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1992)
RoleHackney Operator
Correspondence Address173 Tottington Road
Bury
Lancashire
BL8 1RX
Director NameTyrone Crompton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleHackney Operator
Correspondence Address14 Scholes Street
Bury
Lancashire
BL8 2RA
Secretary NameJacqueline Peta Ellis
NationalityBritish
StatusResigned
Appointed23 September 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address13 Turton Close
Seddons Farm Estate
Bury
Lancashire
BL8 2EE
Director NameFrank James
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1994)
RoleHackney Operator
Correspondence Address89 Greenhill Road
Bury
Lancashire
BL8 2LL
Director NameDavid Donovan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1994)
RoleTaxi Operator
Correspondence Address104 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JA
Director NameMr James Albert Litherland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1998)
RoleTaxi Operator
Correspondence Address2 Moss Side
Woolfold
Bury
Lancashire
BL8 3DN
Director NameRalph Claxton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(14 years, 10 months after company formation)
Appointment Duration8 months (resigned 15 May 1995)
RoleTaxi Owner
Country of ResidenceEngland
Correspondence Address239 Walmersley Road
Bury
Lancashire
BL9 5DJ
Director NameJacqueline Peta Ellis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2000)
RoleCo/Sec/Office Manageress
Correspondence Address13 Turton Close
Seddons Farm Estate
Bury
Lancashire
BL8 2EE
Director NameAllen William Bowdler
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 May 1996)
RoleTaxi Owner
Correspondence Address10 Birks Drive
Bury
Lancashire
BL8 1SA
Director NameAnthony O'Connell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 1997)
RoleTaxi Owner
Correspondence Address173 Tottington Road
Bury
Lancashire
BL8 1RX
Director NameRalph Claxton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(16 years, 6 months after company formation)
Appointment Duration7 years (resigned 19 May 2003)
RoleTaxi Owner
Country of ResidenceEngland
Correspondence Address239 Walmersley Road
Bury
Lancashire
BL9 5DJ
Director NameGary Crompton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 May 1998)
RoleTaxi Owner
Correspondence Address40 Fairlands Road
Bury
Lancashire
BL9 6QB
Director NameMr Colin Geoffrey Croft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 September 2013)
RoleTaxi Drive
Country of ResidenceUnited Kingdom
Correspondence Address7 Dow
Lane
Bury
Lancashire
BL8 2UT
Director NamePeter Graham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 May 1999)
RoleTaxi Driver
Correspondence Address18 Robert Street
Bury
Lancashire
BL8 1NS
Director NameJames Albert Litherland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 May 2000)
RoleTaxi Operator
Correspondence Address17 Worcester Close
Bury
Lancashire
BL9 9DB
Director NameBrian Rushton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 May 2000)
RoleTaxi Owner
Correspondence Address341 Bolton Road
Bury
Lancashire
BL8 2PD
Director NameNorman Michael Gray
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 May 2001)
RoleTaxi Owner/Driver
Correspondence Address332 Brandlesholme Road
Bury
Lancashire
BL8 1EX
Director NamePeter Graham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2003)
RoleTaxi Owner
Correspondence Address60 Grange Road
Bury
Lancashire
BL8 2PF
Director NameAnthony O'Connell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 May 2001)
RoleTaxi Owner
Correspondence Address173 Tottington Road
Bury
Lancashire
BL8 1RX
Director NameJacqueline Peta Ellis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 June 2005)
RoleSecretary
Correspondence Address13 Turton Close
Seddons Farm Estate
Bury
Lancashire
BL8 2EE
Director NamePeter Graham Junior
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2003(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 May 2007)
RoleTaxi Owner
Correspondence AddressBoothroyden Cottage
Boothroyden Terrace
Blackley
Manchester
M9 0SB
Director NameRobert Reeves
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 May 2008)
RoleTaxi Driver
Correspondence Address22 Burnside Close
Radcliffe
Manchester
M26 4JD
Secretary NameBrian Rushton
NationalityBritish
StatusResigned
Appointed14 June 2005(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2009)
RoleTaxi Owner
Correspondence Address20 Belmont Drive
Bury
Lancs
BL8 2HU
Director NameMr Husson Aktar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(27 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address16 Wellington
Road
Bury
Lancashire
BL9 9BG
Director NameMr Joseph Edward Riley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2010)
RoleTaxi Driver
Correspondence Address29 Merton
Street
Bury
Lancashire
BL8 1AW
Director NameMr Haq Nawaz Khan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 September 2013)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address206 Parkhills
Road
Bury
Lancashire
BL9 9AL
Director NameMiss Patricia Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2010)
RoleBase Opp
Correspondence Address3 Lea Mount
Drive
Bury
Lancashire
BL9 7RR
Secretary NameMiss Patricia Armstrong
NationalityBritish
StatusResigned
Appointed21 July 2009(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 2010)
RoleBase Opp
Correspondence Address3 Lea Mount
Drive
Bury
Lancashire
BL9 7RR
Director NameMr Khalid Hussain
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2013)
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address51 Huntley Mount
Road
Bury
Lancs
BL9 6HY
Director NameMr Abdul Rehman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 September 2013)
RoleTaxi Owner
Country of ResidenceUnited Kingdom
Correspondence Address17 Hampshire
Close
Bury
Lancs
BL9 9EZ
Secretary NameKhalid Hussain
NationalityBritish
StatusResigned
Appointed17 August 2010(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 September 2013)
RoleCompany Director
Correspondence Address51 Huntley Mount Road
Bury
Lancs
BL9 6HY
Director NameMr Ghazanfar Ali Khan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Arncliffe Close
Bury
Lancashire
BL9 9GF

Contact

Websiteleevalleysolicitors.co.uk

Location

Registered Address51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16 at £1Shazad Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,611
Cash£1,001
Current Liabilities£43,994

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 May 2016Registered office address changed from Taxi Rank, Bolton Street Bury Lancashire BL9 0EY to 51 Lord Street Manchester M3 1HE on 3 May 2016 (1 page)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 16
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 July 2015Appointment of Mr Shazad Khan as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Ghazanfar Ali Khan as a director on 30 June 2015 (1 page)
18 May 2015Amended total exemption small company accounts made up to 30 November 2013 (7 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 16
(3 pages)
8 September 2014Termination of appointment of Husson Aktar as a director on 4 April 2014 (1 page)
8 September 2014Termination of appointment of Husson Aktar as a director on 4 April 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 16
(5 pages)
10 September 2013Termination of appointment of Colin Croft as a director (1 page)
10 September 2013Termination of appointment of Haq Khan as a director (1 page)
10 September 2013Appointment of Mr Ghazanfar Ali Khan as a director (2 pages)
10 September 2013Termination of appointment of Abdul Rehman as a director (1 page)
10 September 2013Termination of appointment of Khalid Hussain as a secretary (1 page)
8 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
23 July 2013Termination of appointment of Khalid Hussain as a director (2 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 12
(4 pages)
14 August 2012Resolutions
  • RES13 ‐ Re dir's shareholdings 02/08/2012
(1 page)
9 August 2012Purchase of own shares. (3 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 May 2011Director's details changed for Khalid Hussain on 30 April 2011 (3 pages)
16 May 2011Director's details changed for Abdul Rehman on 30 April 2011 (3 pages)
16 May 2011Director's details changed for Mr Husson Aktar on 30 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Colin Geoffrey Croft on 30 April 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
16 May 2011Director's details changed for Mr Haq Nawaz Khan on 30 April 2011 (2 pages)
11 October 2010Appointment of Khalid Hussain as a secretary (3 pages)
27 August 2010Appointment of Khalid Hussain as a director (3 pages)
27 August 2010Appointment of Abdul Rehman as a director (3 pages)
17 August 2010Termination of appointment of Joseph Riley as a director (1 page)
17 August 2010Termination of appointment of Patricia Armstrong as a secretary (1 page)
17 August 2010Termination of appointment of Patricia Armstrong as a director (1 page)
17 August 2010Termination of appointment of Terry Walker as a director (1 page)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 May 2010Director's details changed for Miss Patricia Armstrong on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Terry Walker on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Patricia Armstrong on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Colin Geoffrey Croft on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (11 pages)
12 May 2010Director's details changed for Joseph Edward Riley on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Haq Nawaz Khan on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Husson Aktar on 30 April 2010 (2 pages)
5 August 2009Appointment terminated director and secretary brian rushton (1 page)
4 August 2009Director appointed haq nawaz khan (2 pages)
4 August 2009Director and secretary appointed patricia armstrong (1 page)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 June 2009Return made up to 30/04/09; full list of members (9 pages)
9 June 2008Director appointed joseph edward riley (1 page)
29 May 2008Appointment terminated director robert reeves (1 page)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (9 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (6 pages)
8 May 2007Registered office changed on 08/05/07 from: taxi rank, bolton street bury lancashire BL9 0EY (1 page)
4 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (1 page)
16 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
9 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(6 pages)
7 June 2004Return made up to 30/04/04; full list of members (13 pages)
24 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 May 2004New director appointed (1 page)
4 December 2003Director resigned (1 page)
27 May 2003Return made up to 30/04/03; full list of members (13 pages)
27 May 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 May 2003New director appointed (1 page)
19 May 2003Director resigned (1 page)
27 May 2002Return made up to 30/04/02; full list of members (13 pages)
23 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 May 2001Return made up to 30/04/01; full list of members (12 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
16 May 2000Return made up to 30/04/00; full list of members (12 pages)
4 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
2 June 1999New director appointed (1 page)
28 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 May 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
7 July 1998New director appointed (2 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 May 1998Return made up to 30/04/98; no change of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 1997Director resigned (1 page)
20 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
19 April 1996Return made up to 30/04/96; full list of members (7 pages)
25 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Director resigned;new director appointed (2 pages)
13 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)