Company NameFarmer Cabins Limited
DirectorsEdward Arthur Atkinson and Philip Dean Roebuck
Company StatusDissolved
Company Number03143228
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward Arthur Atkinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleFarmer
Correspondence AddressKirby Grange
Sledmere
Driffield
East Yorkshire
YO25 3XU
Director NamePhilip Dean Roebuck
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleGroup Buyer
Correspondence AddressCavendish House
14 Cavendish Road
Hull
North Humberside
HU8 0JU
Secretary NamePhilip Dean Roebuck
NationalityBritish
StatusCurrent
Appointed03 January 1996(same day as company formation)
RoleGroup Buyer
Correspondence AddressCavendish House
14 Cavendish Road
Hull
North Humberside
HU8 0JU
Director NameBarrie Thomas Dayes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSite Foreman
Correspondence Address32 Station Lane
Holme On Spalding Moor
York
YO43 4AL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressGeoffrey Martin & Co
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
22 May 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2000Statement of affairs (7 pages)
25 April 2000Registered office changed on 25/04/00 from: woodside farm octon driffield east yorkshire YO25 0BL (1 page)
21 February 2000Return made up to 03/01/00; full list of members (7 pages)
6 December 1999Director resigned (1 page)
20 November 1999Particulars of mortgage/charge (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Ad 28/05/99--------- £ si 10000@1=10000 £ ic 15010/25010 (2 pages)
2 June 1999Secretary's particulars changed;director's particulars changed (1 page)
12 March 1999Ad 01/03/99--------- £ si 10@1=10 £ ic 15000/15010 (2 pages)
15 February 1999Return made up to 03/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 April 1998Nc inc already adjusted 31/03/98 (1 page)
24 April 1998Ad 31/03/98--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)
24 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Return made up to 03/01/98; no change of members (4 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Particulars of mortgage/charge (4 pages)
21 February 1997Return made up to 03/01/97; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: kirby grange sledmere driffield east yorkshire YO25 0XU (1 page)
26 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
3 January 1996Incorporation (26 pages)