About

Registered Number: 03477861
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Ridgway House Progress Way, Windmill Lane, Denton, Manchester, M34 2GP

 

Based in Denton, Manchester, Farebrother Group Ltd was registered on 09 December 1997, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS16(SOAS) - N/A 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 06 April 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 12 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 October 2006
RESOLUTIONS - N/A 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
363s - Annual Return 14 July 2006
169 - Return by a company purchasing its own shares 11 July 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 21 October 2005
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 01 August 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 01 August 2003
395 - Particulars of a mortgage or charge 27 June 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 27 September 2002
395 - Particulars of a mortgage or charge 27 September 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 01 June 2002
287 - Change in situation or address of Registered Office 16 April 2002
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
395 - Particulars of a mortgage or charge 26 June 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 22 December 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 1998
88(2)P - N/A 21 July 1998
MEM/ARTS - N/A 20 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1998
225 - Change of Accounting Reference Date 20 July 1998
123 - Notice of increase in nominal capital 20 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 23 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of rental income 23 December 2004 Fully Satisfied

N/A

Commercial mortgage deed 23 December 2004 Fully Satisfied

N/A

Mortgage debenture 12 June 2003 Outstanding

N/A

Legal charge 15 January 2003 Fully Satisfied

N/A

Floating charge 25 September 2002 Fully Satisfied

N/A

Deed of assignment of rental income 25 September 2002 Fully Satisfied

N/A

Commercial mortgage deed 25 September 2002 Fully Satisfied

N/A

Legal charge 25 June 2001 Fully Satisfied

N/A

Mortgage debenture 10 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.