Manchester
M21 9HD
Director Name | Dr Johan Olof Tade Von Heijne |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 February 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2014) |
Role | Chief Executive |
Country of Residence | Sweden |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Mr Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pineways Appleton Warrington Cheshire WA4 5EJ |
Director Name | Dr Gerard Anthony Ronan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old White House,Barrow Farm Suckley Worcester Worcestershire WR6 5EJ |
Secretary Name | Mr Peter John Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warburton Drive Hale Barns Altrincham Cheshire WA15 0SL |
Director Name | Miss Louise Madden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingshill Road Manchester M21 9HD |
Director Name | Dr Jan Wahlstrom |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | West Wing, Level 7, Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Farfield Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Application to strike the company off the register (2 pages) |
10 March 2014 | Registered office address changed from G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 10 March 2014 (1 page) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 June 2013 | Registered office address changed from West Wing, Level 7, Voyager Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
12 February 2013 | Termination of appointment of Jan Wahlstrom as a director (1 page) |
12 February 2013 | Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of Louise Madden as a director (1 page) |
30 May 2012 | Termination of appointment of Paul Barraclough as a director (1 page) |
30 May 2012 | Termination of appointment of Gerard Ronan as a director (1 page) |
30 May 2012 | Appointment of Dr Jan Wahlstrom as a director (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 July 2010 | Registered office address changed from Farfield House, Southmere Court Electra Way Crewe CW1 6GU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Farfield House, Southmere Court Electra Way Crewe CW1 6GU on 5 July 2010 (1 page) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 May 2009 | Director's change of particulars / paul barraclough / 03/08/2007 (1 page) |
24 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 May 2006 | Location of register of members (1 page) |
31 May 2006 | Location of debenture register (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: unit c southmere court, electra way crewe CW1 6GU (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: c/o royce peeling green the copper room the deva centre trinity way manchester M3 7BG (1 page) |
18 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
18 June 2005 | Ad 05/07/04--------- £ si 1@1 (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 July 2004 | New director appointed (6 pages) |
26 May 2004 | Incorporation (31 pages) |