Company NameFarfield Sensors Limited
Company StatusDissolved
Company Number05138216
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Secretary NameMiss Louise Madden
NationalityBritish
StatusClosed
Appointed01 January 2005(7 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 30 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingshill Road
Manchester
M21 9HD
Director NameDr Johan Olof Tade Von Heijne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed01 February 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 30 September 2014)
RoleChief Executive
Country of ResidenceSweden
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameMr Paul Barraclough
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pineways
Appleton
Warrington
Cheshire
WA4 5EJ
Director NameDr Gerard Anthony Ronan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old White House,Barrow Farm
Suckley
Worcester
Worcestershire
WR6 5EJ
Secretary NameMr Peter John Buckley
NationalityBritish
StatusResigned
Appointed26 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Warburton Drive
Hale Barns
Altrincham
Cheshire
WA15 0SL
Director NameMiss Louise Madden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingshill Road
Manchester
M21 9HD
Director NameDr Jan Wahlstrom
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCEO
Country of ResidenceSweden
Correspondence AddressWest Wing, Level 7, Voyager
Chicago Avenue Manchester Airport
Manchester
M90 3DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Farfield Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (2 pages)
10 March 2014Registered office address changed from G15 3000 Manchester Business Park Aviator Way Manchester M22 5TG England on 10 March 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Registered 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 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
(3 pages)
12 February 2013Termination of appointment of Jan Wahlstrom as a director (1 page)
12 February 2013Appointment of Dr Johan Olof Tade Von Heijne as a director (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of Louise Madden as a director (1 page)
30 May 2012Termination of appointment of Paul Barraclough as a director (1 page)
30 May 2012Termination of appointment of Gerard Ronan as a director (1 page)
30 May 2012Appointment of Dr Jan Wahlstrom as a director (2 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 July 2010Registered office address changed from Farfield House, Southmere Court Electra Way Crewe CW1 6GU on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Farfield House, Southmere Court Electra Way Crewe CW1 6GU on 5 July 2010 (1 page)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
29 May 2009Return made up to 26/05/09; full list of members (4 pages)
29 May 2009Director's change of particulars / paul barraclough / 03/08/2007 (1 page)
24 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 August 2008Return made up to 26/05/08; full list of members (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Location of debenture register (1 page)
31 May 2006Registered office changed on 31/05/06 from: unit c southmere court, electra way crewe CW1 6GU (1 page)
17 November 2005Registered 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 2005Return made up to 26/05/05; full list of members (7 pages)
18 June 2005Ad 05/07/04--------- £ si 1@1 (2 pages)
18 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2004New director appointed (6 pages)
26 May 2004Incorporation (31 pages)