Company NameFrank Fairhead & Son Limited
Company StatusDissolved
Company Number00467232
CategoryPrivate Limited Company
Incorporation Date12 April 1949(75 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoger Fairhead
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(42 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 24 May 2011)
RoleNurseryman
Correspondence AddressHillcroft
Well Lane Godshill
Fordingbridge
Hampshire
SP6 2LQ
Director NameMrs Kathleen Margaret Fairhead
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1994(45 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 24 May 2011)
RoleNursery Woman
Correspondence AddressHillcroft
Well Lane Godshill
Fordingbridge
Hampshire
SP6 2LQ
Secretary NameMrs Kathleen Margaret Fairhead
NationalityBritish
StatusClosed
Appointed18 December 1994(45 years, 8 months after company formation)
Appointment Duration16 years, 5 months (closed 24 May 2011)
RoleNursery Woman
Correspondence AddressHillcroft
Well Lane Godshill
Fordingbridge
Hampshire
SP6 2LQ
Director NameMary Ethel Irene Fairhead
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1994)
RoleSecretary
Correspondence Address175 Ashford Road
Staines
Middlesex
TW18 1RS
Secretary NameMary Ethel Irene Fairhead
NationalityBritish
StatusResigned
Appointed24 October 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 1994)
RoleCompany Director
Correspondence Address175 Ashford Road
Staines
Middlesex
TW18 1RS

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,845
Cash£2,606
Current Liabilities£761

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1,000
(14 pages)
8 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1,000
(14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
12 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (11 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 November 2008Return made up to 24/10/08; no change of members (4 pages)
11 November 2008Return made up to 24/10/08; no change of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 November 2007Return made up to 24/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Return made up to 24/10/07; no change of members (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
9 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 November 2005Return made up to 24/10/05; full list of members (7 pages)
18 November 2005Return made up to 24/10/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 December 2003Return made up to 24/10/03; full list of members (7 pages)
10 December 2003Return made up to 24/10/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
12 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Registered office changed on 30/01/02 from: W3 6AY (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
30 January 2002Registered office changed on 30/01/02 from: W3 6AY (1 page)
23 November 2001Return made up to 24/10/01; full list of members (6 pages)
23 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Return made up to 24/10/99; full list of members (6 pages)
24 November 1999Return made up to 24/10/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 March 1998 (14 pages)
10 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 October 1998Return made up to 24/10/98; no change of members (4 pages)
29 October 1998Return made up to 24/10/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 November 1997Return made up to 24/10/97; full list of members (6 pages)
27 November 1997Return made up to 24/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 November 1996Return made up to 24/10/96; no change of members (4 pages)
10 November 1996Return made up to 24/10/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)