Company NameFar Labtaps Limited
Company StatusDissolved
Company Number03942138
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameCarol Ann Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleAdministrator
Correspondence Address910 Wigan Road
Bolton
Lancashire
BL3 4RN
Secretary NameLee Evans
NationalityBritish
StatusClosed
Appointed18 July 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address44 Askwith Road
Hindley
Wigan
Lancashire
WN2 4RR
Director NameMr Bernard Martin Coates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakworth Drive
Belmont Park
Bolton
BL1 7BB
Director NameMr William Edward Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address910 Wigan Road
Bolton
Lancashire
BL3 4RN
Secretary NameMr Bernard Martin Coates
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakworth Drive
Belmont Park
Bolton
BL1 7BB
Secretary NameCarol Ann Evans
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address910 Wigan Road
Bolton
Lancashire
BL3 4RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBuilding 2e Swan Lane
Hindley
Wigan
Lancashire
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£187,005
Cash£283
Current Liabilities£49,871

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
23 September 2008Application for striking-off (1 page)
8 October 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007New secretary appointed (2 pages)
29 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 07/03/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 07/03/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 07/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 07/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
14 February 2002New secretary appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Secretary resigned;director resigned (1 page)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Incorporation (17 pages)