Company NameFardach Services Limited
Company StatusDissolved
Company Number05470534
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Jean Patricia Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFar'Dach Of Argyll
Clayhall Lane
Sudbury
Suffolk
CO10 0AQ
Secretary NameMr Peter James Chapman
NationalityBritish
StatusClosed
Appointed01 May 2006(11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar'Dach Of Argyll
Clayhall Lane
Sudbury
Suffolk
CO10 0AQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressFardach Of Argyll
Clay Hall Lane
Acton
Suffolk
CO10 0AQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield
Built Up AreaActon

Financials

Year2014
Net Worth£550
Current Liabilities£4,015

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
20 August 2007Return made up to 02/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/10/06
(6 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New director appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
2 June 2005Incorporation (10 pages)