Company NameFarrars Restaurant Limited
Company StatusDissolved
Company Number05360842
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameCharlotte Louise Farrar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(5 days after company formation)
Appointment Duration10 years, 5 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barley Close
Hartlepool
Cleveland
TS26 0RN
Director NameMark John Farrar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(5 days after company formation)
Appointment Duration10 years, 5 months (closed 05 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barley Close
Hartlepool
Cleveland
TS26 0RN
Secretary NameCharlotte Louise Farrar
NationalityBritish
StatusClosed
Appointed15 February 2005(5 days after company formation)
Appointment Duration10 years, 5 months (closed 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Barley Close
Hartlepool
Cleveland
TS26 0RN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Charlotte Louise Farrar
50.00%
Ordinary
1 at £1Mark John Farrar
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,252
Current Liabilities£103,453

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Liquidators statement of receipts and payments to 17 April 2015 (24 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
5 May 2015Liquidators' statement of receipts and payments to 17 April 2015 (24 pages)
19 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (25 pages)
19 August 2014Liquidators statement of receipts and payments to 10 July 2014 (25 pages)
18 July 2013Registered office address changed from C/O Wynyard Accountancy Ltd 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 18 July 2013 (2 pages)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Statement of affairs with form 4.19 (6 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
17 October 2012Registered office address changed from C/O Keith Thomas 66 Church Street Hartlepool TS24 7DN United Kingdom on 17 October 2012 (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from 39B York Road Hartlepool Cleveland TS26 8AH on 26 March 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Director's details changed for Mark John Farrar on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Charlotte Louise Farrar on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 10/02/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 June 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
6 March 2006Return made up to 10/02/06; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Registered office changed on 17/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 February 2005Director resigned (1 page)
10 February 2005Incorporation (6 pages)