Company NameFarwade Services Limited
DirectorsLiam Gerald McEleavey and Michael Sibbald
Company StatusDissolved
Company Number02886829
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)

Directors

Director NameLiam Gerald McEleavey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleLegal Executive
Correspondence Address5 Mortimer Street
Hamilton Square
Birkenhead
Merseyside
L41 5EU
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusCurrent
Appointed24 January 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMichael Sibbald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 11 months
RoleRestauranteur
Correspondence Address31 Pembroke Avenue
Moreton
Wirral
Merseyside
L46 0TP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
28 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)