Company NameFarmstack Ltd
Company StatusDissolved
Company Number03894289
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusClosed
Appointed18 September 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 December 2005)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameRachel Leigh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameMrs Karen Jean Finlay
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Castleton Road
Salford
Lancashire
M7 4GU
Secretary NameGillian Bass
NationalityBritish
StatusResigned
Appointed03 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2002)
RoleSecretary
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameSarah Silver
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence Address31 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleCo Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Princess Street
Manchester
Lancashire
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
18 January 2005Return made up to 14/12/04; full list of members (6 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 14/12/03; full list of members (6 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 14/12/02; full list of members (6 pages)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 14/12/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 2001New director appointed (2 pages)
4 May 2000Particulars of mortgage/charge (4 pages)
13 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 December 1999Incorporation (12 pages)