Company NameFarrho Developments Limited
Company StatusDissolved
Company Number02834923
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date10 August 2011 (12 years, 8 months ago)
Previous NameReportsurvey Enterprises Limited

Business Activity

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

Directors

Director NameMrs Pauline Ann Hayward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 10 August 2011)
RoleLegal Sec/Pa
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameSunley Turriff Holdings Limited (Corporation)
StatusClosed
Appointed30 January 2004(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 10 August 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Secretary NameSunley Turriff Group Limited (Corporation)
StatusClosed
Appointed26 February 2004(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3EY
Director NameMr Richard Ziebart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyallen
Farr Hall Drive Lower Heswall
Wirral
Merseyside
CH60 4SH
Wales
Director NameMr Alan John Barton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Stable Lane
Cotebrook
Cheshire
CW6 0JL
Director NameMr William Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShady Brook Crowsnest Lane
Comberbach
Northwich
Cheshire
CW9 6HY
Secretary NameMr William Jones
NationalityBritish
StatusResigned
Appointed29 July 1993(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 1993)
RoleChartered Accountant/Company D
Correspondence Address10 Reedsmere Walk
Comberbach
Northwich
Cheshire
CW9 6BZ
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 1998)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Anthony George Dillnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Moon Burnt Oak Lane
Newdigate
Dorking
Surrey
RH5 5BT
Director NamePaul Davies Gill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 10 June 2003)
RoleSolicitor
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales
Director NameNigel John Linstead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 1998)
RoleSurveyor
Correspondence Address27 Overhill
Homefield Road
Warlingham
Surrey
CR3 9JR
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed23 December 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 1998)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameGraham John Weller
NationalityBritish
StatusResigned
Appointed05 January 1999(5 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 1999)
RoleCompany Director
Correspondence Address96 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JQ
Secretary NamePaul Davies Gill
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales
Director NameNicholas James Moore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(7 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Duchess End
Mears Ashby
Northamptonshire
NN6 0EB
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NameKeith Leslie Hyam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRevoan
10 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Secretary NameMrs Pauline Ann Hayward
NationalityBritish
StatusResigned
Appointed13 June 2003(9 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 2004)
RoleCompany Director
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£538,750
Gross Profit£101,347
Net Worth-£2,297,175
Current Liabilities£6,884,158

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
10 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
26 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
28 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
28 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 28 October 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 28 October 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
29 November 2007Liquidators' statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators' statement of receipts and payments (5 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
28 November 2006Liquidators' statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators' statement of receipts and payments (5 pages)
17 November 2005Liquidators' statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators' statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Statement of affairs (5 pages)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Appointment of a voluntary liquidator (1 page)
10 May 2004Statement of affairs (5 pages)
10 May 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
19 February 2004New director appointed (1 page)
19 February 2004Registered office changed on 19/02/04 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (1 page)
19 February 2004Registered office changed on 19/02/04 from: targeting house gadbrook park northwich cheshire CW9 7UY (1 page)
19 February 2004Director resigned (1 page)
1 October 2003Return made up to 09/07/03; no change of members (5 pages)
1 October 2003Return made up to 09/07/03; no change of members (5 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003New secretary appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Return made up to 09/07/02; no change of members (6 pages)
2 August 2002Return made up to 09/07/02; no change of members (6 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
25 July 2001Return made up to 09/07/01; full list of members (7 pages)
25 July 2001Location of register of members (1 page)
25 July 2001Location of register of members (1 page)
25 July 2001Location of debenture register (1 page)
25 July 2001Return made up to 09/07/01; full list of members (7 pages)
25 July 2001Location of debenture register (1 page)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Full accounts made up to 31 December 1999 (15 pages)
16 August 2000Full accounts made up to 31 December 1999 (15 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of debenture register (1 page)
14 August 2000Location of debenture register (1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Return made up to 09/07/00; full list of members (11 pages)
14 August 2000Return made up to 09/07/00; full list of members (11 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: 88 park street london W1Y 3HQ (1 page)
2 May 2000Registered office changed on 02/05/00 from: 88 park street london W1Y 3HQ (1 page)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999Return made up to 09/07/99; full list of members (12 pages)
22 July 1999Return made up to 09/07/99; full list of members (12 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned;director resigned (1 page)
25 July 1998Return made up to 09/07/98; full list of members (13 pages)
25 July 1998Return made up to 09/07/98; full list of members (13 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
24 February 1998Full accounts made up to 30 September 1997 (15 pages)
24 February 1998Full accounts made up to 30 September 1997 (15 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director's particulars changed (1 page)
29 July 1997Return made up to 09/07/97; full list of members (15 pages)
29 July 1997Return made up to 09/07/97; full list of members (15 pages)
17 July 1997Full accounts made up to 30 September 1996 (14 pages)
17 July 1997Full accounts made up to 30 September 1996 (14 pages)
12 August 1996Auditor's resignation (1 page)
12 August 1996Auditor's resignation (1 page)
7 August 1996Return made up to 09/07/96; full list of members (15 pages)
7 August 1996Return made up to 09/07/96; full list of members (15 pages)
6 August 1996Full accounts made up to 30 September 1995 (13 pages)
6 August 1996Full accounts made up to 30 September 1995 (13 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
20 July 1995Return made up to 09/07/95; full list of members (18 pages)
20 July 1995Return made up to 09/07/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)