Company NameFarington Property Services Limited
Company StatusDissolved
Company Number02911201
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NameInhoco 323 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Michael Crawshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(6 years after company formation)
Appointment Duration10 years, 9 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address4 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Secretary NameL L M Nominees Limited (Corporation)
StatusClosed
Appointed31 August 2005(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2011)
Correspondence AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
Director NameJenny Crawshaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 days after company formation)
Appointment Duration14 years, 10 months (resigned 03 February 2009)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR25 3BS
Director NameMichael William Crawshaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR5 2BS
Secretary NameJenny Crawshaw
NationalityBritish
StatusResigned
Appointed29 March 1994(6 days after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR25 3BS
Director NameMr James Jackson Barnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Worden Close
Leyland
Lancashire
PR25 1FL
Secretary NameMr James Jackson Barnes
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Worden Close
Leyland
Lancashire
PR25 1FL
Secretary NameThelma Ann Shimell
NationalityBritish
StatusResigned
Appointed19 February 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address55 Lowther Drive
Leyland
Preston
PR26 6QB
Director NameTracy Preedy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address3 Cypress Close
Leyland
Dreston
PR25 5TY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£77,059
Cash£5,851
Current Liabilities£46,117

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 February 2011Final Gazette dissolved following liquidation (1 page)
3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (6 pages)
21 September 2010Liquidators statement of receipts and payments to 24 August 2010 (6 pages)
14 April 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
14 April 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
6 March 2009Registered office changed on 06/03/2009 from farington business park goldenhill lane leyland lancashire PR25 3GG (1 page)
6 March 2009Registered office changed on 06/03/2009 from farington business park goldenhill lane leyland lancashire PR25 3GG (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Declaration of solvency (3 pages)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-25
(1 page)
3 March 2009Declaration of solvency (3 pages)
13 February 2009Appointment terminated director jenny crawshaw (1 page)
13 February 2009Appointment Terminated Director jenny crawshaw (1 page)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Return made up to 22/03/07; full list of members (7 pages)
21 January 2008Return made up to 22/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 March 2006Return made up to 22/03/06; full list of members (7 pages)
21 March 2006Return made up to 22/03/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 September 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Director resigned (1 page)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
18 July 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
18 July 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 22/03/05; full list of members (2 pages)
5 April 2005Return made up to 22/03/05; full list of members (2 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
2 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 January 2004Return made up to 22/03/03; full list of members (7 pages)
19 January 2004Return made up to 22/03/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 October 2002 (14 pages)
27 May 2003Full accounts made up to 31 October 2002 (14 pages)
4 November 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
4 November 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 June 2002Return made up to 22/03/02; full list of members (7 pages)
6 June 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 May 2002Auditor's resignation (2 pages)
17 May 2002Auditor's resignation (2 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 April 1999Return made up to 22/03/99; full list of members (6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Return made up to 22/03/99; full list of members (6 pages)
23 April 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 March 1999Declaration of assistance for shares acquisition (8 pages)
15 March 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Declaration of assistance for shares acquisition (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 March 1998Return made up to 22/03/98; no change of members (4 pages)
26 March 1998Return made up to 22/03/98; no change of members (4 pages)
9 January 1998Full accounts made up to 30 April 1997 (16 pages)
9 January 1998Full accounts made up to 30 April 1997 (16 pages)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
2 April 1997Return made up to 22/03/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
21 April 1996Return made up to 22/03/96; full list of members (6 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/95
(1 page)
24 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/95
(1 page)
22 March 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 March 1994Incorporation (18 pages)