Company NameFarington Property Services Holdings Limited
Company StatusDissolved
Company Number03656946
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 5 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NameNorthyoung Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJenny Crawshaw
NationalityBritish
StatusClosed
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2011)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR25 3BS
Director NameJohn Michael Crawshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address4 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Director NameMichael William Crawshaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2002)
RoleCompany Director
Correspondence Address22 Ferndale Close
Leyland
Preston
Lancashire
PR5 2BS
Director NameTracy Preedy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address3 Cypress Close
Leyland
Dreston
PR25 5TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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£201,436

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
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)
4 March 2009Registered office changed on 04/03/2009 from farington business park golden hill lane leyland preston PR5 1UA (1 page)
4 March 2009Registered office changed on 04/03/2009 from farington business park golden hill lane leyland preston PR5 1UA (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-25
(1 page)
3 March 2009Declaration of solvency (3 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2009Declaration of solvency (3 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Return made up to 27/10/07; full list of members (6 pages)
21 January 2008Return made up to 27/10/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 November 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Return made up to 27/10/05; full list of members (6 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 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 September 2005Director resigned (1 page)
1 September 2005Accounts made up to 31 October 2004 (8 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (8 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)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
4 November 2004Return made up to 27/10/04; full list of members (7 pages)
13 October 2004Accounts made up to 31 October 2003 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 October 2003 (8 pages)
19 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2004Return made up to 27/10/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 October 2002 (9 pages)
27 May 2003Full accounts made up to 31 October 2002 (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
3 December 2002Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
17 May 2002Auditor's resignation (2 pages)
17 May 2002Auditor's resignation (2 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
17 February 2000Accounting reference date shortened from 30/03/00 to 30/04/99 (1 page)
17 February 2000Accounting reference date shortened from 30/03/00 to 30/04/99 (1 page)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Company name changed northyoung LTD\certificate issued on 06/01/00 (2 pages)
5 January 2000Company name changed northyoung LTD\certificate issued on 06/01/00 (2 pages)
8 November 1999Return made up to 27/10/99; full list of members (6 pages)
8 November 1999Return made up to 27/10/99; full list of members (6 pages)
31 August 1999Accounting reference date extended from 31/10/99 to 30/03/00 (1 page)
31 August 1999Accounting reference date extended from 31/10/99 to 30/03/00 (1 page)
2 June 1999Statement of affairs (17 pages)
2 June 1999Ad 18/12/98--------- £ si [email protected]=99999 £ ic 75/100074 (2 pages)
2 June 1999Statement of affairs (17 pages)
2 June 1999Ad 18/12/98--------- £ si [email protected]=99999 £ ic 75/100074 (2 pages)
15 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 March 1999Registered office changed on 15/03/99 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
15 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 March 1999Registered office changed on 15/03/99 from: stock exchange building 4 norfolk street manchester M2 1DW (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Ad 16/12/98--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
15 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 March 1999Ad 16/12/98--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
15 March 1999S-div 16/12/98 (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Nc inc already adjusted 16/12/98 (1 page)
15 March 1999Nc inc already adjusted 16/12/98 (1 page)
15 March 1999S-div 16/12/98 (1 page)
15 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 39A leicester road salford manchester M7 4AS (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)