Company NameFarebrother Group Limited
Company StatusDissolved
Company Number03477861
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Windmill Lane
Denton
Manchester
M34 2GP
Director NameArthur Edward Gee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Windmill Lane
Denton
Manchester
M34 2GP
Secretary NameMartin Paul Wrigley
NationalityBritish
StatusClosed
Appointed24 July 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 14 October 2014)
RoleAccountant
Correspondence AddressRidgway House Progress Way
Windmill Lane
Denton
Manchester
M34 2GP
Director NameMr John Steward
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 24 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HP
Secretary NameTracey Helen Bromley
NationalityBritish
StatusResigned
Appointed09 December 1997(same day as company formation)
RoleManagement Accountant
Correspondence Address100 Sheffield Road
Hyde
Cheshire
SK14 2PL
Director NameTracey Helen Bromley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleManagement Accountant
Correspondence Address100 Sheffield Road
Hyde
Cheshire
SK14 2PL
Director NameMr John Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Seagrave Close
Northwich
Cheshire
CW9 8UR
Director NameMartin Philip Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleCompany Director
Correspondence Address3 The Circuit
Cheadle Hulme Cheadle
Stockport
Cheshire
SK3 9RN
Director NameMrs Karen Mary Steward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 24 July 2006)
RoleQa/Administration Manager
Correspondence AddressWindsor House
24 Werneth Road Woodley
Stockport
Cheshire
SK6 1HP
Director NameJohn Peake
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2002)
RoleEngineer
Correspondence Address7 Orrishmere Road
Cheadle Hulme
Cheshire
SK8 5HP
Director NameJohn Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2002)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address17 Moss Bank Road
Swinton
Manchester
M27 9UJ
Secretary NameMrs Karen Mary Steward
NationalityBritish
StatusResigned
Appointed12 March 2003(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressWindsor House
24 Werneth Road Woodley
Stockport
Cheshire
SK6 1HP
Director NameMichael Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Windmill Lane
Denton
Manchester
M34 2GP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRidgway House Progress Way
Windmill Lane
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

67.5k at £1Eg&s Solutions LTD
99.99%
Ordinary A
10 at £1Eg&s Solutions LTD
0.01%
Ordinary B

Financials

Year2014
Net Worth£51,534
Current Liabilities£28,299

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 67,492
(5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 January 2011Termination of appointment of Michael Smith as a director (1 page)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Arthur Edward Gee on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Martin Paul Wrigley on 14 October 2009 (1 page)
14 October 2009Director's details changed for Michael Smith on 14 October 2009 (2 pages)
14 October 2009Director's details changed for John Edwards on 14 October 2009 (2 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 April 2008Full accounts made up to 31 December 2007 (18 pages)
17 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (4 pages)
12 July 2007Full accounts made up to 31 December 2006 (22 pages)
4 October 2006Declaration of assistance for shares acquisition (8 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 August 2006Declaration of assistance for shares acquisition (9 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2006£ ic 67502/67492 29/07/05 £ sr 10@1=10 (1 page)
25 April 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
21 October 2005Registered office changed on 21/10/05 from: millenium house progress way denton manchester M34 2GP (1 page)
14 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
1 August 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2004Group of companies' accounts made up to 30 June 2003 (30 pages)
1 August 2003Return made up to 30/06/03; full list of members (8 pages)
27 June 2003Particulars of mortgage/charge (6 pages)
23 April 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 June 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
16 April 2002Registered office changed on 16/04/02 from: millennium house 53 manchester road denton manchester M34 2AR (1 page)
9 August 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2001New director appointed (2 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full group accounts made up to 30 June 2000 (23 pages)
8 February 2001New director appointed (2 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Full group accounts made up to 30 June 1999 (26 pages)
16 July 1999Return made up to 30/06/99; change of members (8 pages)
12 January 1999Full accounts made up to 30 June 1998 (8 pages)
22 December 1998Return made up to 09/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1998Director's particulars changed (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
20 July 1998Conve 01/07/98 (1 page)
20 July 1998£ nc 10000/260000 01/07/98 (1 page)
20 July 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
20 July 1998Memorandum and Articles of Association (8 pages)
18 June 1998Particulars of mortgage/charge (7 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 December 1997Incorporation (10 pages)