Company NameFairwater Norbury Limited
Company StatusDissolved
Company Number00681909
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameCopystat (Cardiff) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alun Vaughan Thomas Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mervyn Road
Whitchurch
Cardiff
South Glamorgan
CF4 1PR
Wales
Director NameMr Albert Unger
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address6 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Director NameBrenda Unger
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address6 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Secretary NameBrenda Unger
NationalityBritish
StatusClosed
Appointed31 December 1996(35 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address6 The Laurels
Bushey Heath
Watford
Hertfordshire
WD2 1NN
Director NameStuart Henry Broughton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address38 Cosmeston Drive
Penarth
Vale Of Glamorgan
CF64 5FA
Wales
Director NameMr Christopher Ralph Gale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCommercial Director
Correspondence AddressThe Oaks
Dehewydd Farm Llantwit Fardre
Pontypridd
Mid Glamorgan
Secretary NameStuart Henry Broughton
NationalityBritish
StatusResigned
Appointed30 June 1992(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address38 Cosmeston Drive
Penarth
Vale Of Glamorgan
CF64 5FA
Wales
Director NameSimon Charles Unger
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(36 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 1997)
RoleCompany Director
Correspondence Address4 Radlett Park Road
Radlett
Hertfordshire
WD7 7BQ

Location

Registered AddressFitzgerald House
Willowcourt Avenue Kenton
Harrow
Middlesex
HA3 8ES
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£191,581
Cash£301
Current Liabilities£898,168

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2006Notice of completion of voluntary arrangement (2 pages)
7 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2006 (2 pages)
14 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2005 (6 pages)
9 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2004 (3 pages)
14 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (8 pages)
25 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages)
30 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2001 (3 pages)
20 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2000 (3 pages)
20 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 1999 (3 pages)
16 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 1998 (2 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
19 January 1998Company name changed copystat (cardiff) LIMITED\certificate issued on 20/01/98 (2 pages)
31 October 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 October 1997Return made up to 31/05/97; full list of members (8 pages)
13 October 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: norbury road fairwater cardiff CF5 3XQ (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned;director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1996Return made up to 31/05/96; full list of members (8 pages)
27 September 1995Full accounts made up to 31 December 1994 (13 pages)