Company NameFaraway Holdings Limited
Company StatusDissolved
Company Number05446478
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameL&P 131 Limited

Business Activity

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

Directors

Director NameNeil Willmott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address42 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2008)
RoleDirecgtor
Country of ResidenceEngland
Correspondence Address5 Davies Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JZ
Secretary NameMr Robin Neil Womersley
NationalityBritish
StatusClosed
Appointed05 October 2005(4 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davies Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JZ
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address2 Grant Avenue
Leeds
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
27 June 2006Return made up to 09/05/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
13 October 2005Ad 05/10/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Ad 05/10/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 October 2005Registered office changed on 13/10/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
12 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Company name changed L&P 131 LIMITED\certificate issued on 25/08/05 (2 pages)
9 May 2005Incorporation (17 pages)