Company NameJohn Farrah And Harrogate Toffee Limited
DirectorMichael Noel Waddington
Company StatusDissolved
Company Number00051007
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Noel Waddington
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Daleside Avenue
Harrogate
North Yorkshire
HG2 9JA
Secretary NameAnne Christine Waddington
NationalityBritish
StatusCurrent
Appointed06 September 1996(94 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address5 Daleside Avenue
Harrogate
North Yorkshire
HG2 9JA
Director NameCyril Waddington
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 January 1996)
RoleToffee Manufacturer And Grocer
Correspondence AddressFlat 4
The Pantiles 51 Duchy Road
Harrogate
West Yorkshire
HG1 2HB
Secretary NameMichael Noel Waddington
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 1996)
RoleCompany Director
Correspondence Address5 Daleside Avenue
Harrogate
North Yorkshire
HG2 9JA

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£537
Gross Profit£337
Net Worth£35,124
Cash£38,587
Current Liabilities£14,870

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2002Liquidators statement of receipts and payments (7 pages)
21 May 2001Appointment of a voluntary liquidator (1 page)
27 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2001Declaration of solvency (3 pages)
27 March 2001Appointment of a voluntary liquidator (1 page)
13 March 2001Registered office changed on 13/03/01 from: 5 daleside avenue harrogate north yorkshire HG2 9JA (1 page)
7 February 2001Full accounts made up to 31 January 2000 (12 pages)
2 January 2001Return made up to 23/10/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 7 royal parade harrogate HG1 2TB (1 page)
3 February 2000Full accounts made up to 31 January 1999 (12 pages)
15 November 1999Return made up to 23/10/99; full list of members (10 pages)
23 July 1999Full accounts made up to 31 January 1998 (13 pages)
26 January 1999Return made up to 23/10/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 November 1997Return made up to 23/10/97; change of members (6 pages)
15 December 1996Return made up to 23/10/96; full list of members (8 pages)
5 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
12 September 1996Particulars of mortgage/charge (3 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 November 1995Return made up to 23/10/95; change of members (6 pages)