Company NameFarsyde Limited
Company StatusDissolved
Company Number04797725
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGavin Beedham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address125 Skipton Road
Ilkley
West Yorkshire
LS29 9RJ
Director NameZoe Beedham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address125 Skipton Road
Ilkley
West Yorkshire
LS29 9RJ
Secretary NameGavin Beedham
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Easby Close
Ilkley
West Yorkshire
LS29 9DJ

Contact

Websitethefarsyde.co.uk

Location

Registered Address27a Brook Street
Ilkley
West Yorkshire
LS29 8AA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

50 at £1G. Beedham
50.00%
Ordinary
50 at £1Z. Beedham
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,041
Current Liabilities£8,391

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

10 August 2003Delivered on: 27 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Registered office address changed from C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG to 27a Brook Street Ilkley West Yorkshire LS29 8AA on 22 February 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 May 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
16 February 2015Registered office address changed from 1-3 New Brook Street Ilkley West Yorkshire LS29 0DQ to C/O Wintersgill Associates 10-12 the Grove Ilkley West Yorkshire LS29 9EG on 16 February 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
10 January 2014Director's details changed for Gavin Beedham on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Zoe Beedham on 10 January 2014 (2 pages)
18 June 2013Director's details changed for Zoe Beedham on 14 August 2011 (2 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for Gavin Beedham on 14 August 2011 (2 pages)
18 June 2013Director's details changed for Gavin Beedham on 14 August 2011 (2 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 March 2011Statement of capital on 22 March 2011
  • GBP 100
(4 pages)
22 March 2011Solvency statement dated 11/03/11 (1 page)
22 March 2011Statement by directors (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Director's details changed for Gavin Beedham on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Gavin Beedham on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Zoe Beedham on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Zoe Beedham on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 13/06/09; full list of members (4 pages)
26 March 2009Return made up to 13/06/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2007Return made up to 13/06/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 13/06/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 13/06/04; full list of members (7 pages)
6 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2004£ nc 1000/100000 05/08/03 (1 page)
29 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 September 2003Registered office changed on 04/09/03 from: 40 peake avenue, kirby cross frinton on sea essex CO13 0SQ (1 page)
27 August 2003Particulars of mortgage/charge (7 pages)
13 June 2003Incorporation (16 pages)