FARMER BROWNS LEASE LTD
260 ECCLESALL ROAD SOUTH

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 08361071
Status In Administration
Incorporation Date 15 January 2013
Company Type Private Limited Company
Address WILSON FIELD, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 November 2016. The most likely internet sites of FARMER BROWNS LEASE LTD are www.farmerbrownslease.co.uk, and www.farmer-browns-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Farmer Browns Lease Ltd is a Private Limited Company. The company registration number is 08361071. Farmer Browns Lease Ltd has been working since 15 January 2013. The present status of the company is In Administration. The registered address of Farmer Browns Lease Ltd is Wilson Field The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . GOURLAY, Ross Michael is a Director of the company. Director COOPER, Dean has been resigned. Director GORLAY, Paul James has been resigned. Director GOURLAY, Paul James has been resigned. Director GOURLAY, Paul James has been resigned. Director ROBERTS, Sarah Jane has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
GOURLAY, Ross Michael
Appointed Date: 22 February 2016
47 years old

Resigned Directors

Director
COOPER, Dean
Resigned: 01 August 2014
Appointed Date: 15 January 2013
54 years old

Director
GORLAY, Paul James
Resigned: 22 February 2016
Appointed Date: 26 February 2015
51 years old

Director
GOURLAY, Paul James
Resigned: 22 October 2014
Appointed Date: 07 October 2014
51 years old

Director
GOURLAY, Paul James
Resigned: 13 November 2013
Appointed Date: 10 April 2013
51 years old

Director
ROBERTS, Sarah Jane
Resigned: 10 April 2013
Appointed Date: 15 January 2013
50 years old

FARMER BROWNS LEASE LTD Events

21 Dec 2016
Notice of deemed approval of proposals
02 Dec 2016
Statement of administrator's proposal
30 Nov 2016
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 30 November 2016
30 Nov 2016
Appointment of an administrator
12 Apr 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 22 more events
08 Jul 2014
First Gazette notice for compulsory strike-off
10 Apr 2013
Termination of appointment of Sarah Roberts as a director
10 Apr 2013
Appointment of Mr Paul James Gourlay as a director
08 Mar 2013
Annual return made up to 8 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-08

15 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FARMER BROWNS LEASE LTD Charges

17 February 2016
Charge code 0836 1071 0001
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Access Commercial Investors 1 Limited
Description: Contains fixed charge…