Company NameFarmhouse Snack Bar & Catering Limited
Company StatusDissolved
Company Number04839183
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLindsey Gibson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Greenbank Drive
Woodlaithes Village
Rotherham
South Yorkshire
S66 3ZP
Director NameMs Paula Lesley Grant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jubb Close
Brecks
Rotherham
South Yorkshire
S65 3DZ
Director NamePatricia Saxton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Stone Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HT
Secretary NamePatricia Saxton
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Stone Crescent
Wickersley
Rotherham
South Yorkshire
S66 2HT
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£198
Cash£3,255
Current Liabilities£28,125

Accounts

Latest Accounts22 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 December

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Total exemption small company accounts made up to 22 December 2006 (7 pages)
18 January 2008Accounting reference date shortened from 31/07/07 to 22/12/06 (1 page)
11 September 2007Return made up to 21/07/07; no change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 21/07/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 August 2004Return made up to 21/07/04; full list of members (7 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Ad 25/07/03--------- £ si 196@1=196 £ ic 2/198 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (11 pages)