Company NameFairey Microscan Limited
DirectorRoger John Stephens
Company StatusDissolved
Company Number00202428
CategoryPrivate Limited Company
Incorporation Date15 December 1924(99 years, 5 months ago)
Previous NameFairey Insulators Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Scott Martin
NationalityBritish
StatusCurrent
Appointed14 May 2004(79 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBeacon View
Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Roger John Stephens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(79 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPensdell Old Farmhouse
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2HA
Director NameMichael Alan Fay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressBradshaws Barn
Bepton
Midhurst
Sussex
GU29 0NA
Director NameAnthony Colin Hayward
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressThe White House 20 Shrublands Drive
Lightwater
Surrey
GU18 5QS
Director NameMr Derek John Kingsbury
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressBirling Long Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UL
Secretary NameAnthony Colin Hayward
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressThe White House 20 Shrublands Drive
Lightwater
Surrey
GU18 5QS
Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(66 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NamePaul Victor Boughton
NationalityBritish
StatusResigned
Appointed01 July 1991(66 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address205 Coombe Lane
Wimbledon
London
SW20 0RG
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(67 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Director NameMr James Graham Zacharias
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(73 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
Mountview Road
Claygate
Surrey
KT10 0UD
Secretary NameCatherine Julia Sutton
NationalityBritish
StatusResigned
Appointed16 March 1998(73 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address11 Lawnside
Blackheath
London
SE3 9HR
Secretary NameRoger John Stephens
NationalityBritish
StatusResigned
Appointed22 October 2001(76 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,760,000
Current Liabilities£1,250,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Registered office changed on 20/10/04 from: station road egham surrey TW20 9NP (1 page)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Res re specie (1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Declaration of solvency (3 pages)
15 October 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (3 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Secretary's particulars changed (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 May 2000Return made up to 12/04/00; full list of members (6 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 May 1999Return made up to 12/04/99; full list of members (6 pages)
14 May 1999Secretary's particulars changed (1 page)
27 April 1999Company name changed fairey insulators LIMITED\certificate issued on 28/04/99 (2 pages)
29 January 1999Secretary's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 12/04/98; no change of members (3 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 12/04/97; no change of members (4 pages)
21 April 1996Return made up to 12/04/96; full list of members (6 pages)
18 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 April 1996Director resigned (1 page)
24 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 April 1995Return made up to 12/04/95; no change of members (4 pages)