Company NameA Farnell Ltd
Company StatusDissolved
Company Number00303464
CategoryPrivate Limited Company
Incorporation Date26 July 1935(88 years, 9 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)
Previous NameA.Farnell(Motors)Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Jeffrey Farnell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(56 years, 4 months after company formation)
Appointment Duration27 years (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eshton Hall Eshton
Gargrave
North Yorkshire
BD23 4ED
Director NameMr Albert David Farnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1992(56 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Villa Road
Bingley
West Yorkshire
BD16 4EY
Secretary NameMr Albert David Farnell
NationalityBritish
StatusClosed
Appointed19 May 1992(56 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverdale Villa Road
Bingley
West Yorkshire
BD16 4EY
Director NameMrs Pamela Anne Farnell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(56 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 23 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8, Sycamore Hall Bainbridge
Leyburn
North Yorkshire
DL8 3HF

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

203 at £1Mrs Pamela Anne Farnell
67.00%
Ordinary
50 at £1Ian Jeffrey Farnell
16.50%
Ordinary
50 at £1Mr Albert David Farnell
16.50%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 April 2018Registered office address changed from Overdale Villa Road Bingley West Yorkshire BD16 4EY to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 11 April 2018 (2 pages)
9 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-23
(1 page)
9 April 2018Declaration of solvency (6 pages)
20 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(2 pages)
28 February 2017Change of name notice (3 pages)
28 February 2017Change of name notice (3 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-20
(2 pages)
13 February 2017Termination of appointment of Pamela Anne Farnell as a director on 23 July 2016 (1 page)
13 February 2017Termination of appointment of Pamela Anne Farnell as a director on 23 July 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 303
(6 pages)
26 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 303
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 303
(6 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 303
(6 pages)
5 June 2015Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Pamela Anne Farnell on 4 June 2015 (2 pages)
12 June 2014Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mrs Pamela Anne Farnell on 1 January 2014 (2 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 303
(6 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 303
(6 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 June 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 June 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 June 2013Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 4 June 2013 (1 page)
12 November 2012Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ England on 12 November 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Ian Jeffrey Farnell on 18 May 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Pamela Anne Farnell on 18 May 2010 (2 pages)
8 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Pamela Anne Farnell on 18 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Ian Jeffrey Farnell on 18 May 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 May 2009Registered office changed on 27/05/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from the waterfront salts mill road saltaire shipley west yorkshire BD17 7EZ (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
22 May 2009Registered office changed on 22/05/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
9 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 July 2007Return made up to 19/05/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 19/05/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 June 2006Return made up to 19/05/06; full list of members (3 pages)
14 June 2006Return made up to 19/05/06; full list of members (3 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 July 2005Return made up to 19/05/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 19/05/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 June 2003Return made up to 19/05/03; full list of members (7 pages)
1 June 2003Return made up to 19/05/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
10 June 2002Return made up to 19/05/02; full list of members (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (7 pages)
8 June 2001Return made up to 19/05/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 19/05/99; no change of members (4 pages)
15 June 1999Return made up to 19/05/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 19/05/98; full list of members (6 pages)
2 June 1998Return made up to 19/05/98; full list of members (6 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
7 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 March 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
13 February 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
13 February 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
5 June 1996Return made up to 19/05/96; no change of members (4 pages)
5 June 1996Return made up to 19/05/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
21 May 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
12 June 1995Return made up to 19/05/95; full list of members (6 pages)
12 June 1995Return made up to 19/05/95; full list of members (6 pages)
16 May 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
16 May 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)
1 August 1991Full accounts made up to 31 October 1990 (5 pages)
1 August 1991Full accounts made up to 31 October 1990 (5 pages)
25 October 1986Full accounts made up to 31 October 1985 (8 pages)
25 October 1986Full accounts made up to 31 October 1985 (8 pages)
26 January 1935Incorporation (20 pages)
26 January 1935Incorporation (20 pages)