Company NameJack Fairman (Carpets) Limited
Company StatusDissolved
Company Number00634432
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Donnelly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2003(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2006)
RoleAssistant
Correspondence Address46 Saint Georges Court
258 Brompton Road
London
SW3 2AT
Director NameJoseph Augustine Donnelly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2003(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2006)
RoleCompany Director
Correspondence Address1 S Vico Road
Dalkey
County Dublin
Irish
Secretary NameJohn Donnelly
NationalityIrish
StatusClosed
Appointed05 February 2003(43 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2006)
RoleAssistant
Correspondence Address46 Saint Georges Court
258 Brompton Road
London
SW3 2AT
Director NameDaniel O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2003(43 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 07 November 2006)
RoleAccountant
Correspondence Address12 Manor Close Marley Grange
Grange Road
Dublin 16
Ireland
Director NameMr Douglas Robert John Page
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(33 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2003)
RoleManager
Correspondence Address16 Friary Road
London
W3 6AF
Director NameMrs Serina Janet Page
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(33 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2003)
RoleManageress
Correspondence Address16 Friary Road
London
W3 6AF
Secretary NameMrs Serina Janet Page
NationalityBritish
StatusResigned
Appointed30 October 1992(33 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address16 Friary Road
London
W3 6AF

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£434

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Resolutions
  • RES13 ‐ Strike off application 02/05/06
(1 page)
9 June 2006Application for striking-off (1 page)
9 December 2005Return made up to 30/10/05; full list of members (2 pages)
2 December 2004Return made up to 30/10/04; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
16 November 2004Full accounts made up to 31 January 2004 (11 pages)
9 February 2004Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
22 November 2003Return made up to 30/10/03; full list of members (6 pages)
5 November 2003Declaration of assistance for shares acquisition (9 pages)
5 November 2003Declaration of assistance for shares acquisition (9 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 March 2003New director appointed (3 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2003Particulars of mortgage/charge (7 pages)
19 February 2003Particulars of mortgage/charge (8 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Return made up to 30/10/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 November 2000Return made up to 30/10/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 November 1998Return made up to 30/10/98; full list of members (6 pages)
10 November 1997Return made up to 30/10/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
13 November 1995Return made up to 30/10/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 November 1994Return made up to 30/10/94; no change of members (4 pages)
6 September 1994Accounts for a small company made up to 30 April 1994 (6 pages)
25 November 1993Return made up to 30/10/93; no change of members
  • 363(287) ‐ Registered office changed on 25/11/93
(4 pages)
19 August 1993Accounts for a small company made up to 30 April 1993 (5 pages)
8 February 1993Return made up to 30/10/92; full list of members (6 pages)
10 December 1992Accounts for a small company made up to 30 April 1992 (5 pages)
17 January 1981Accounts made up to 30 April 1980 (8 pages)
6 August 1959Incorporation (15 pages)