About

Registered Number: 06994562
Date of Incorporation: 19/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Unit 49 Consett Business Park, Villa Real, Consett, DH8 6BP,

 

Based in Consett, Farragut Trading Ltd was registered on 19 August 2009. We don't currently know the number of employees at this organisation. This company has 4 directors listed as Bournewood Limited, Batey, Maureen, Hughes, Tracey Ann, Russell, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEY, Maureen 19 August 2009 03 June 2010 1
HUGHES, Tracey Ann 03 June 2010 12 January 2012 1
RUSSELL, Martin 12 January 2012 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BOURNEWOOD LIMITED 19 August 2009 26 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
AD01 - Change of registered office address 24 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
AD01 - Change of registered office address 09 February 2017
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
CH01 - Change of particulars for director 13 October 2014
AR01 - Annual Return 12 September 2014
CH02 - Change of particulars for corporate director 28 August 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
AP02 - Appointment of corporate director 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 July 2013
CH04 - Change of particulars for corporate secretary 19 April 2013
AD01 - Change of registered office address 07 February 2013
AD01 - Change of registered office address 07 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AP04 - Appointment of corporate secretary 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
AD01 - Change of registered office address 26 February 2010
225 - Change of Accounting Reference Date 02 September 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.