Company NameFarmers-Mart Limited
DirectorsBrian Wilfred Barker and Geoffrey Simpson
Company StatusDissolved
Company Number03017809
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Previous NameFarmtrust Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Brian Wilfred Barker
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(8 years after company formation)
Appointment Duration21 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBbp House
Keld Close,, Barker Business Park
Ripon
North Yorkshire
HG4 5NA
Director NameMr Geoffrey Simpson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(8 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sycamores
Pickhill
Thirsk
North Yorkshire
YO7 4JG
Secretary NameMrs Suzanne Mary Scawthorn
NationalityBritish
StatusCurrent
Appointed25 March 2004(9 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickyard Cottage
Hutton Conyers
Ripon
North Yorkshire
HG4 5NA
Director NameMr David Holmes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 25 March 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCollin Spring
Clint
Harrogate
North Yorkshire
HG3 3DR
Director NameMr Martin Lionel Sterne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Aldfield
Ripon
North Yorkshire
HG4 3BE
Secretary NameThelma Jane Holmes
NationalityBritish
StatusResigned
Appointed01 January 1996(11 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCollin Spring
Clint
Harrogate
North Yorkshire
HG3 3DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFinn Associates
Tong Hall Tong Lane
Tong Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 June 2006Dissolved (1 page)
9 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Statement of affairs (5 pages)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2004Registered office changed on 09/07/04 from: bbp house keld close barker business park melmerby ripon north yorkshire HG4 5NB (1 page)
25 May 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: west house farm birstwith harrogate north yorkshire HG3 3AW (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
20 February 2004Return made up to 02/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 November 2003Return made up to 02/02/03; no change of members (6 pages)
23 June 2003Company name changed farmtrust LIMITED\certificate issued on 23/06/03 (2 pages)
10 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
19 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 May 2001Return made up to 02/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (7 pages)
21 July 2000£ nc 1000/500000 12/07/00 (1 page)
21 July 2000Ad 12/07/00--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages)
21 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 April 2000Return made up to 02/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (7 pages)
12 October 1999Return made up to 02/02/99; full list of members (5 pages)
22 December 1998Full accounts made up to 28 February 1998 (7 pages)
14 January 1998Full accounts made up to 28 February 1997 (7 pages)
16 October 1997Return made up to 02/02/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 29 February 1996 (3 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Return made up to 02/02/96; full list of members (6 pages)
28 February 1996New secretary appointed (1 page)
28 July 1995Secretary resigned;new director appointed (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned (2 pages)
23 March 1995Memorandum and Articles of Association (12 pages)
20 March 1995Company name changed glassexpand LIMITED\certificate issued on 21/03/95 (4 pages)