Company NameFarmcrown Engineering Limited
DirectorsKathleen Mitchell and William Mitchell
Company StatusDissolved
Company Number02578797
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Kathleen Mitchell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 months, 1 week after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address298 Windsor Road
Oldham
Lancashire
OL8 4HA
Director NameMr William Mitchell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 months, 1 week after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address298 Windsor Road
Oldham
Lancashire
OL8 4HA
Secretary NameMrs Kathleen Mitchell
NationalityBritish
StatusCurrent
Appointed11 April 1991(2 months, 1 week after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address298 Windsor Road
Oldham
Lancashire
OL8 4HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDidsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Appointment of a voluntary liquidator (1 page)
19 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 1996Strike-off action suspended (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)
17 October 1995Strike-off action suspended (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
20 April 1995Accounts for a small company made up to 31 May 1993 (8 pages)