Company NameBrian Farmer Joinery & Building Contractors Limited
Company StatusDissolved
Company Number05889481
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date7 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Richard Farmer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Field Lane
Upton
Pontefract
West Yorks
WF9 1BH
Secretary NameLynn Farmer
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Brian Richard Farmer
50.00%
Ordinary
1 at £1Lynn Farmer
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,150
Current Liabilities£82,747

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
30 October 2012Liquidators' statement of receipts and payments to 1 September 2012 (10 pages)
30 October 2012Liquidators statement of receipts and payments to 1 September 2012 (10 pages)
30 October 2012Liquidators' statement of receipts and payments to 1 September 2012 (10 pages)
30 October 2012Liquidators statement of receipts and payments to 1 September 2012 (10 pages)
9 September 2011Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 2a Field Lane Upton Pontefract West Yorks WF9 1BH on 9 September 2011 (2 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-02
(1 page)
7 September 2011Statement of affairs with form 4.19 (8 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Statement of affairs with form 4.19 (8 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 December 2010Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages)
21 December 2010Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page)
21 December 2010Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages)
21 December 2010Director's details changed for Brian Richard Farmer on 1 January 2010 (2 pages)
21 December 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(3 pages)
21 December 2010Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page)
21 December 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
(3 pages)
21 December 2010Secretary's details changed for Lynn Farmer on 1 January 2010 (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2009 (9 pages)
30 April 2010Total exemption small company accounts made up to 31 January 2009 (9 pages)
18 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 27 July 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 27 July 2008 with a full list of shareholders (3 pages)
29 October 2009Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW on 29 October 2009 (1 page)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 6 high street royston barnsley S71 4RA (1 page)
3 September 2007Return made up to 27/07/07; full list of members (2 pages)
3 September 2007Return made up to 27/07/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 6 high street royston barnsley S71 4RA (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
27 July 2006Incorporation (21 pages)
27 July 2006Incorporation (21 pages)