Company NameFarnell Mobile Limited
Company StatusDissolved
Company Number04635138
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin Farnell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleManaging Director
Correspondence Address13 Albert Road
Tamboerskioof
Cape Town 8001
South Africa
Secretary NameMr John Farnell
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Main Street
Addingham
Ilkley
LS29 0PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£5,773
Cash£291
Current Liabilities£4,253

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (3 pages)
18 January 2011Application to strike the company off the register (3 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
(5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
30 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
22 January 2009Director's Change of Particulars / justin farnell / 15/01/2009 / HouseName/Number was: , now: 13; Street was: 30 woodside road, now: albert road; Area was: tamboerskloof, now: ; Post Town was: cape town 8001, now: tamboerskioof; Region was: , now: cape town 8001 (1 page)
22 January 2009Director's change of particulars / justin farnell / 15/01/2009 (1 page)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
30 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
2 February 2007Return made up to 13/01/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 March 2006Return made up to 13/01/06; full list of members (2 pages)
17 March 2006Return made up to 13/01/06; full list of members (2 pages)
8 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 March 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
14 February 2005Return made up to 13/01/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 April 2004Return made up to 13/01/04; full list of members (6 pages)
26 April 2004Registered office changed on 26/04/04 from: unit 12 the monza building 15 monza street wapping london E1W 3TL (1 page)
26 April 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Registered office changed on 26/04/04 from: unit 12 the monza building 15 monza street wapping london E1W 3TL (1 page)
16 January 2003New director appointed (1 page)
16 January 2003New director appointed (1 page)
15 January 2003Registered office changed on 15/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003Registered office changed on 15/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
13 January 2003Incorporation (14 pages)
13 January 2003Incorporation (14 pages)