Company NameFarragher Plant Ltd
Company StatusDissolved
Company Number04571261
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Kieran Farragher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(1 month after company formation)
Appointment Duration16 years, 7 months (closed 10 July 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address17 Snowdon Road
Ellesmere Park
Eccles
M30 9AS
Secretary NameWinifred Farragher
NationalityBritish
StatusClosed
Appointed25 November 2002(1 month after company formation)
Appointment Duration16 years, 7 months (closed 10 July 2019)
RoleNurse
Correspondence Address20 Torrington Road
Swinton
Manchester
Lancashire
M27 5ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address17 Snowden Road
Ellesmere Park
Eccles
M30 9AS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£53,177
Cash£9,865
Current Liabilities£112,493

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2014Completion of winding up (1 page)
23 July 2014Dissolution deferment (1 page)
23 May 2012Order of court to wind up (2 pages)
8 May 2012Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom on 8 May 2012 (1 page)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 October 2009Director's details changed for Kieran Farragher on 23 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 271 stockport road, guide bridge ashton under lyne lancs 0L7 0NJ (1 page)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 23/10/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
23 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (9 pages)