Company NameFarcroft Boarding Kennels & Cattery Limited
Company StatusDissolved
Company Number04905027
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Richard Thomas
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFarcroft
Burnham Road Latchingdon
Chelmsford
Essex
CM3 6HA
Director NameMichelle Patricia Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressFarcroft
Burnham Road
Chelmsford
Essex
CM3 6HA
Secretary NameMichelle Patricia Thomas
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressFarcroft
Burnham Road
Chelmsford
Essex
CM3 6HA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.farcroftkennels.co.uk

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Andrew Richard Thomas
50.00%
Ordinary
1 at £1Michelle Patricia Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£26,798
Cash£1,492
Current Liabilities£57,120

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Termination of appointment of Michelle Patricia Thomas as a secretary on 31 October 2011 (1 page)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Michelle Patricia Thomas as a director on 31 October 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Michelle Patricia Thomas on 19 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew Richard Thomas on 19 September 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 19/09/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Return made up to 19/09/07; full list of members (2 pages)
10 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Return made up to 19/09/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2003Incorporation (16 pages)