Company NameFarthingale Furniture Limited
DirectorsGerard Robertson and Barry Rousell
Company StatusDissolved
Company Number02661538
CategoryPrivate Limited Company
Incorporation Date8 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameGerard Robertson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address35 Rockall Drive
Hailsham
East Sussex
BN27 3BG
Director NameBarry Rousell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 5 months
RoleRetailer
Correspondence Address2 Wingate Road
Folkestone
Kent
CT19 5QE
Secretary NameBarry Rousell
NationalityBritish
StatusCurrent
Appointed21 November 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 5 months
RoleRetailer
Correspondence Address2 Wingate Road
Folkestone
Kent
CT19 5QE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Martin Archer Tyler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleFurniture Manufacturer
Correspondence AddressWoodstock 3 Pelham Gardens
Folkestone
Kent
CT20 2LE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Martin Archer Tyler
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleFurniture Manufacturer
Correspondence AddressWoodstock 3 Pelham Gardens
Folkestone
Kent
CT20 2LE

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting of creditors (8 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
4 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 14 July 1998 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: unit 14 cradle hill ind.est. Seaford east sussex BN25 3JE (1 page)
12 June 1998Appointment of a liquidator (1 page)
24 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 1998 (2 pages)
12 February 1998Notice of completion of voluntary arrangement (2 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 November 1997 (6 pages)
16 December 1997Return made up to 08/11/97; no change of members (4 pages)
25 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 1996 (2 pages)
28 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 December 1996Return made up to 08/11/96; full list of members (6 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 January 1996Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 November 1995Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
2 August 1995Full accounts made up to 31 October 1994 (9 pages)