Company NameFarmendon Limited
Company StatusDissolved
Company Number06732310
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Peter Beswick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address119 Brompton Park
Brompton-On-Swale
Richmond
North Yorkshire
DL10 7JR
Director NameChristopher David Beswick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorndale
Belmont
Durham
County Durham
DH1 2AJ
Director NameMrs Judith Ann Dower
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressCat Hole House Thwaite
Richmond
North Yorkshire
DL11 6DR
Director NameMargaret Caroline Farmer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacks Lane
Harefield
Middlesex
UB9 6HE

Location

Registered AddressFarmendon
Gunnerside
Richmond
North Yorkshire
DL11 6LE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelbecks
WardSwaledale

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
14 August 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (3 pages)
8 July 2010Application to strike the company off the register (3 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 4
(5 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 4
(5 pages)
26 November 2009Director's details changed for Andrew Peter Beswick on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher David Beswick on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Christopher David Beswick on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Judith Ann Dower on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Andrew Peter Beswick on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Margaret Caroline Farmer on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Margaret Caroline Farmer on 18 November 2009 (2 pages)
26 November 2009Director's details changed for Judith Ann Dower on 18 November 2009 (2 pages)
24 October 2008Incorporation (16 pages)
24 October 2008Incorporation (16 pages)