Company NameFarquhar Associates Limited
Company StatusDissolved
Company Number02115931
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameIn-House Property Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nathaniel Hugh Farquhar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 02 February 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodside Walk
Strathaven
Lanarkshire
ML10 6HL
Scotland
Secretary NameLeonard Ralph Elliot
NationalityBritish
StatusClosed
Appointed19 May 1997(10 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressEquinox House
Clifton Park Avenue
York
YO30 5PA
Director NameMr John Leslie Bailey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 1994)
RoleArchitect
Correspondence Address5 Pear Tree Court
York
North Yorkshire
YO1 2DF
Secretary NameMr Nathaniel Hugh Farquhar
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressGlenhurst Church Causeway
Thorp Arch
Wetherby
West Yorkshire
LS23 7AE
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed11 May 1994(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS

Location

Registered AddressEquinox House
Clifton Park Avenue
York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mr Nathaniel Hugh Farquhar
99.00%
Ordinary
1 at £1Elizabeth Ann Farquhar
1.00%
Ordinary

Financials

Year2014
Net Worth-£979
Current Liabilities£1,087

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 October 2009Director's details changed for Mr Nathaniel Hugh Farquhar on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 October 2008Director's change of particulars / nathaniel farquhar / 01/01/2008 (1 page)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2006Return made up to 13/10/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 October 2005Return made up to 13/10/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 October 2004Return made up to 13/10/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 October 2003Return made up to 13/10/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2002Return made up to 19/10/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Registered office changed on 14/03/01 from: equinox house clifton park avenue york north yorkshire YO30 5PA (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 December 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2000Registered office changed on 17/08/00 from: 37 monkgate york north yorkshire YO3 7PB (1 page)
30 January 2000Accounts for a small company made up to 30 April 1999 (9 pages)
26 October 1999Return made up to 19/10/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
13 October 1998Return made up to 19/10/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 December 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 37 monkgate york north yorkshire YO3 7PB (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 November 1996Return made up to 19/10/96; no change of members (4 pages)
1 April 1996Registered office changed on 01/04/96 from: 1 st saviourgate york YO1 2NQ (1 page)
25 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 January 1996Return made up to 19/10/95; no change of members (4 pages)