About

Registered Number: 04659240
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 4 months ago)
Registered Address: The Offices Of Silke & Co Ltd, Consort House, Waterdale, Doncaster, DN1 3HR

 

Founded in 2003, Farage Ltd have registered office in Doncaster. We don't currently know the number of employees at this organisation. Mills, John Duncan, Farage, Andrew Robert Guy, Gillespie, Daniel are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARAGE, Andrew Robert Guy 06 February 2003 10 January 2014 1
GILLESPIE, Daniel 06 February 2003 02 June 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLS, John Duncan 06 February 2003 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ14 - N/A 16 September 2019
LIQ03 - N/A 16 August 2018
LIQ03 - N/A 03 August 2017
TM01 - Termination of appointment of director 16 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
1.4 - Notice of completion of voluntary arrangement 17 September 2015
RESOLUTIONS - N/A 18 June 2015
4.20 - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
AD01 - Change of registered office address 18 June 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 August 2013
AA - Annual Accounts 19 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 September 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 27 October 2011
1.1 - Report of meeting approving voluntary arrangement 03 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 May 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 14 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.