Company NameFarnons Corsetry Limited
DirectorsBrenda Ninnim and Peter Ninnim
Company StatusDissolved
Company Number02941805
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)
Previous NameNeptune Enterprises Limited

Business Activity

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

Directors

Secretary NameBrenda Ninnim
NationalityBritish
StatusCurrent
Appointed15 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence AddressPenthouse A
The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director NameBrenda Ninnim
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleAdmin Controller
Correspondence AddressPenthouse A
The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director NamePeter Ninnim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(1 year, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressPenthouse A
The Leazes Shaws Lane
Hexham
Northumberland
NE46 3BN
Director NameDorothy Downie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1996)
RoleNewsagent
Correspondence Address7 Carnoustie Drive
South Shields
Tyne & Wear
NE34 8BN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 August 1999Dissolved (1 page)
7 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 1999Liquidators statement of receipts and payments (6 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1997Statement of affairs (7 pages)
8 May 1997Appointment of a voluntary liquidator (2 pages)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Registered office changed on 15/04/97 from: 5 lower whitecross way eldon square newcastle upon tyne NE1 7YN (1 page)
8 August 1996Registered office changed on 08/08/96 from: penthouse a the leazes shaws lane hexham northumberland NE46 3BN (1 page)
28 June 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 08/06/96; full list of members (6 pages)
4 March 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
26 February 1996Full accounts made up to 31 January 1996 (6 pages)
16 February 1996Registered office changed on 16/02/96 from: 7-13 nun street newcastle upon tyne NE1 5AP (1 page)
5 September 1995Return made up to 22/06/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
(6 pages)