Company NameFairfield Team Limited
Company StatusDissolved
Company Number00686560
CategoryPrivate Limited Company
Incorporation Date15 March 1961(63 years ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)
Previous NameFairfield Office Management Limited

Business Activity

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

Directors

Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(30 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 26 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Keith Robert Malcouronne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(30 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 26 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Church Street
Staines
Middlesex
TW18 4EP
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusClosed
Appointed19 October 1993(32 years, 7 months after company formation)
Appointment Duration17 years (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMr Murray Douglas Bowler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 1993)
RoleChartered Accountant
Correspondence Address26 Woodlands Close
Blackwater
Camberley
Surrey
GU17 9HZ
Director NameMr Dennis Colby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address230 Sheen Lane
East Sheen
London
SW14 8LB
Secretary NameMr Murray Douglas Bowler
NationalityBritish
StatusResigned
Appointed18 October 1991(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 October 1993)
RoleChartered Accountant
Correspondence Address26 Woodlands Close
Blackwater
Camberley
Surrey
GU17 9HZ
Director NameMr Malcolm Ian Lucas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(35 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Director NameMr John Allan Flewitt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(42 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 High Gardens
Holly Bank Road
Woking
Surrey
GU22 0JN
Director NameMr Richard Alan Emmett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(42 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Alderside Walk
Englefield Green
Surrey
TW20 0LX
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1991(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 October 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Location

Registered AddressOld Bridge House
40 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Registered office changed on 16/09/2009 from centurion house london road staines middlesex TW18 4AX (1 page)
16 September 2009Registered office changed on 16/09/2009 from centurion house london road staines middlesex TW18 4AX (1 page)
15 September 2009Appointment terminated director malcolm lucas (1 page)
15 September 2009Appointment terminated director richard emmett (1 page)
15 September 2009Director's change of particulars / keith malcouronne / 31/08/2009 (1 page)
15 September 2009Appointment Terminated Director john flewitt (1 page)
15 September 2009Appointment Terminated Director richard emmett (1 page)
15 September 2009Appointment Terminated Director malcolm lucas (1 page)
15 September 2009Appointment terminated director john flewitt (1 page)
15 September 2009Director's Change of Particulars / keith malcouronne / 31/08/2009 / HouseName/Number was: , now: 40; Street was: centurion house, now: church street; Area was: london road, now: ; Post Code was: TW18 4AX, now: TW18 4EP; Country was: , now: great britain (1 page)
2 September 2009Return made up to 30/08/09; full list of members (7 pages)
2 September 2009Return made up to 30/08/09; full list of members (7 pages)
2 February 2009Registered office changed on 02/02/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Registered office changed on 02/02/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Return made up to 30/08/08; full list of members (7 pages)
25 September 2008Return made up to 30/08/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007Return made up to 30/08/07; full list of members (7 pages)
4 September 2007Return made up to 30/08/07; full list of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Return made up to 30/08/04; full list of members (8 pages)
22 September 2004Return made up to 30/08/04; full list of members (8 pages)
3 September 2004Registered office changed on 03/09/04 from: fairfield house, fairfield avenue staines, middlesex TW18 4AQ (1 page)
3 September 2004Registered office changed on 03/09/04 from: fairfield house, fairfield avenue staines, middlesex TW18 4AQ (1 page)
23 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Return made up to 30/08/03; full list of members (8 pages)
3 October 2003Return made up to 30/08/03; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
9 September 2002Return made up to 30/08/02; full list of members (7 pages)
9 September 2002Return made up to 30/08/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Return made up to 30/08/01; full list of members (7 pages)
4 September 2001Return made up to 30/08/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Return made up to 30/08/00; full list of members (7 pages)
17 October 2000Return made up to 30/08/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Return made up to 30/08/99; no change of members (5 pages)
27 September 1999Return made up to 30/08/99; no change of members (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 September 1998Return made up to 30/08/98; no change of members (5 pages)
25 September 1998Return made up to 30/08/98; no change of members (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1997Return made up to 30/08/97; full list of members (7 pages)
19 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 September 1996Return made up to 30/08/96; no change of members (5 pages)
20 September 1996Return made up to 30/08/96; no change of members (5 pages)
11 January 1996Company name changed fairfield office management limi ted\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed fairfield office management limi ted\certificate issued on 12/01/96 (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Return made up to 30/08/95; no change of members (6 pages)
3 October 1995Return made up to 30/08/95; no change of members (6 pages)