Company NameFarm Star Finance Limited
Company StatusDissolved
Company Number02424984
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Rupert Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(3 years after company formation)
Appointment Duration16 years, 12 months (closed 15 September 2009)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHunster Grange Stripe Road
Rossington
Doncaster
South Yorkshire
DN11 0DD
Director NameGraham Wilfred Moxon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennels Farm
Barnsley Road
Hemsworth
West Yorks
WF9 4PQ
Secretary NameRoger Sherlock
NationalityBritish
StatusClosed
Appointed15 January 1993(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pleasance
Swillington
Leeds
West Yorks
LS26 8ED
Director NameIan Husler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration14 years, 8 months (resigned 05 June 2007)
RoleNew & Used Agricultural Trader
Correspondence AddressThe Gables
Low Street Haxey
Doncaster
South Yorkshire
DN9 2LE
Director NameRichard Ibbotson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration1 week, 3 days (resigned 01 October 1992)
RoleUsed Tractor Trader
Correspondence AddressStone Pines
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameSimon Christopher Ibbotson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1992)
RoleTractor Salesman
Correspondence Address9 Rectory Mews
Sprotbrough
Doncaster
South Yorkshire
DN5 7LG
Director NameEdmond Lindley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleManager
Correspondence Address28 West End Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Secretary NameIan Husler
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressThe Gables
Low Street Haxey
Doncaster
South Yorkshire
DN9 2LE

Contact

Websitewww.farmstar.co.uk/
Telephone01302 786786
Telephone regionDoncaster

Location

Registered AddressGrove Farm
Church Lane
Marr, Doncaster
South Yorkshire
DN5 7AU
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishMarr
WardSprotbrough

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
20 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 October 2008Return made up to 21/09/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2007Return made up to 21/09/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Secretary's particulars changed (1 page)
25 July 2007Director resigned (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 21/09/06; full list of members (3 pages)
17 October 2005Return made up to 21/09/05; full list of members (3 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
30 September 2004Return made up to 21/09/04; full list of members (7 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
12 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
7 October 2002Return made up to 21/09/02; full list of members (7 pages)
21 November 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 October 1996Return made up to 21/09/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995Return made up to 21/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)