Company NameFarmer Plant Engineering Limited
Company StatusDissolved
Company Number01013002
CategoryPrivate Limited Company
Incorporation Date2 June 1971(52 years, 11 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameFarmer Offshore Limited

Location

Registered AddressAlbion Court
5,Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2008Restoration by order of the court (3 pages)
6 August 2008Restoration by order of the court (3 pages)
23 April 1997Dissolved (1 page)
23 April 1997Dissolved (1 page)
23 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1996Liquidators statement of receipts and payments (7 pages)
22 July 1996Liquidators' statement of receipts and payments (7 pages)
22 July 1996Liquidators' statement of receipts and payments (7 pages)
15 February 1996Certificate of specific penalty (2 pages)
15 February 1996Certificate of specific penalty (2 pages)
8 January 1996Liquidators statement of receipts and payments (7 pages)
8 January 1996Liquidators' statement of receipts and payments (7 pages)
8 January 1996Liquidators' statement of receipts and payments (7 pages)
28 September 1995Certificate of specific penalty (2 pages)
28 September 1995Certificate of specific penalty (1 page)
21 June 1995Liquidators' statement of receipts and payments (12 pages)
21 June 1995Liquidators statement of receipts and payments (12 pages)
21 June 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
26 June 1987Appointment of a liquidator (2 pages)
1 October 1986Director resigned;new director appointed (2 pages)
1 October 1986Director resigned;new director appointed (2 pages)
4 October 1985Annual return made up to 31/05/85 (4 pages)
4 October 1985Annual return made up to 31/05/85 (4 pages)
7 March 1978Company name changed\certificate issued on 07/03/78 (2 pages)
2 June 1971Incorporation (18 pages)