Company NameFadaway Limited
Company StatusDissolved
Company Number00882058
CategoryPrivate Limited Company
Incorporation Date23 June 1966(57 years, 10 months ago)
Previous NameFairway Lubricants Limited

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameMr Robert Terence Birch
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleProduction Director
Correspondence Address3 Holly Bush Court
Boston Spa
Wetherby
West Yorkshire
LS23 6TB
Director NameJohn Callaghan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleEstate Agent
Correspondence AddressHillside Lodge
Hillside Lane, Great Amwell
Ware
Hertfordshire
SG12 9SQ
Director NameMr Michael Robert Hennessy
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleConsultant
Correspondence Address18 The Birches
Farnborough
Orpington
Kent
BR6 8NH
Director NameMiss Susan Kathleen Hennessy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCareers Officer
Correspondence AddressOne Black Jane Newton Lane
Lower Whitley
Warrington
Cheshire
WA4 4JA
Secretary NameMr James Arthur Stimson
NationalityBritish
StatusCurrent
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address2 Second Avenue
Mortlake
London
SW14 8QE
Director NameMr James Arthur Stimson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(26 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address2 Second Avenue
Mortlake
London
SW14 8QE
Director NameMr Joseph Alfred Worthy
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(26 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleConsultant
Correspondence Address25 Drabbles Road
Matlock
Derbyshire
DE4 3LD
Director NameChristopher Brian Worthy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(28 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleTecnical Consultant
Correspondence Address9 George Road
Matlock
Derby
Derbyshire
DE4 3HA
Director NameMr Ray Eneas
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleSales Manager
Correspondence Address26 Broadlands Walk
Alverstoke
Gosport
Hants
Director NameMr Leslie Jackson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1992)
RoleSales Manager
Correspondence Address17 Eastwick Crescent
Trentham
Stoke On Trent
Staffordshire
ST4 8PU

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 July 1998Dissolved (1 page)
22 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Appointment of a voluntary liquidator (1 page)
11 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1997Statement of affairs (7 pages)
19 March 1997Company name changed fairway lubricants LIMITED\certificate issued on 19/03/97 (2 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)