Company NameFairwood Wiggins Limited
Company StatusDissolved
Company Number00484276
CategoryPrivate Limited Company
Incorporation Date11 July 1950(73 years, 9 months ago)
Dissolution Date11 February 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Secretary NameLeslie George Inwood
NationalityBritish
StatusClosed
Appointed18 February 1994(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameMr Oliver Oliver Iny
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(45 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 11 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Upper Brook Street
Mayfair
London
W1Y 1PE
Director NameGeoffrey Lansbury
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1992)
RoleManaging Director
Correspondence AddressSt Ivers Corner
Doggett Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TD
Director NamePaul Hald Lewellen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleFinance Director
Correspondence Address69 Quilp Drive
Chelmsford
Essex
CM1 4YD
Secretary NameThomas David Michael Hatton
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address20 Hillhouse Close
Billericay
Essex
CM12 0BB
Secretary NameMrs Teresa Ann O'Brien
NationalityBritish
StatusResigned
Appointed02 February 1991(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address81 Delce Road
Rochester
Kent
ME1 2ES
Director NameMr Stephen Paul Hayklan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address3 Riverview Gardens
Barnes
London
SW13 9QY
Secretary NamePool Garrett Builders Limited (Corporation)
StatusResigned
Appointed17 June 1992(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1994)
Correspondence Address36 Beaufort Court
Admirals Way South Quay
London
E14 9XL

Location

Registered Address39 Upper Brook
London
W1Y 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 January 2008Bona Vacantia disclaimer (1 page)
11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
30 August 1996Application for striking-off (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (3 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
(8 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)