Company NameFardata Limited
Company StatusDissolved
Company Number02757598
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen James Alley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressHandley House
Handley Clay Cross
Chesterfield
Derbys
Director NameMichael John Rhodes
NationalityBritish
StatusCurrent
Appointed09 December 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleFinancial Consultant
Correspondence Address37 Cemetery Road
Dronfield
Sheffield
Derbyshire
S18 6XX
Director NameMargaret Philomena Farrell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1993(2 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RolePersonnel Secretary
Correspondence Address114 Derby Road
Chesterfield
S40 2EF
Secretary NameMichael John Rhodes
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 year after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address37 Cemetery Road
Dronfield
Sheffield
Derbyshire
S18 6XX
Director NameAndrew Simon Gould
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleSalesman
Correspondence Address115 Oakhill Road
Dronfield
Sheffield
Derbyshire
S18 6EN
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr Gordon Owen Robinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 11 January 1993)
RoleFinancial Controller
Correspondence Address106 Middle Hay View
Gleadless Valley
Sheffield
S Yorkshire
S14 1QN
Director NameAndrew Starling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1994)
RoleCompany Director
Correspondence AddressMelmerby
Old Road Mottram
Hyde
Cheshire
SK14 6LG
Secretary NameMichael John Rhodes
NationalityBritish
StatusResigned
Appointed09 December 1992(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 14 January 1993)
RoleFinancial Consultant
Correspondence Address37 Cemetery Road
Dronfield
Sheffield
Derbyshire
S18 6XX
Director NameAlma Kay Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 1994)
RolePrivate Secretary
Correspondence Address17 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS

Location

Registered AddressHart Shaw
37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 June 1998Dissolved (1 page)
5 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (6 pages)
16 January 1996Registered office changed on 16/01/96 from: plvc house,henry street pottery lane whittington moor chesterfield S41 9BT (1 page)
12 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1996Appointment of a voluntary liquidator (1 page)