Company NameFairey Arlon Limited
Company StatusDissolved
Company Number00963414
CategoryPrivate Limited Company
Incorporation Date7 October 1969(54 years, 6 months ago)
Dissolution Date29 October 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(31 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 29 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA
Director NameNigel Reginald Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 October 2009)
RoleVice President Of Finance And
Correspondence AddressAcer Lodge
Streatley
Berkshire
RG8 9LA
Director NameMr Graham Mark Ellinor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Secretary NameMr Graham Mark Ellinor
NationalityBritish
StatusClosed
Appointed06 April 2008(38 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridgewood Drive
Harpenden
Hertfordshire
AL5 3LE
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Director NameBrian Lynch
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressGlendalough Ridgeway Road
Dorking
Surrey
RH4 3EY
Secretary NameMr Richard Everitt
NationalityBritish
StatusResigned
Appointed11 May 1992(22 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressFairwinds Vicarage Lane
Swanmore
Southampton
Hampshire
SO32 2PW
Director NameLouis Antonius Hubertus Maria Niers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed28 October 1992(23 years after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressGrundelweg 2b
7552 Eg Hengeld (O)
Netherlands 7552 Eg
Director NameMichael Alan Fay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressBradshaws Barn
Bepton
Midhurst
Sussex
GU29 0NA
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameIan Louis Clinton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(31 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 September 2001)
RoleTax Manager
Correspondence Address59 Hawker Way
Woodley
Reading
Berkshire
RG5 4PF
Secretary NameMr Mahesh Vadgama
NationalityBritish
StatusResigned
Appointed02 April 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Director NameRonald Murray Arthur
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address8 Roberts Wood Drive
Chalfont St Peter
Buckinghamshire
SL9 0NH
Director NameMr Mahesh Vadgama
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Ormesby Way
Kenton
Middlesex
HA3 9SE
Director NameEdwin John Bates
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Secretary NameEdwin John Bates
NationalityBritish
StatusResigned
Appointed28 February 2003(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleAccountant
Correspondence Address29 Bedmond Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LL
Director NameMr Thomas Gerard Maye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Thomas Gerard Maye
NationalityBritish
StatusResigned
Appointed01 July 2003(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameMr Ian Molyneux
NationalityBritish
StatusResigned
Appointed03 August 2007(37 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Farmhouse
3 Greenacres
Northall
Buckinghamshire
LU6 2GA

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2008Appointment of a voluntary liquidator (3 pages)
19 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2008Registered office changed on 19/11/2008 from parker house 55 maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
19 November 2008Declaration of solvency (5 pages)
13 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 April 2008Director appointed graham mark ellinor (1 page)
22 April 2008Secretary appointed graham mark ellinor (1 page)
22 April 2008Appointment terminated secretary ian molyneux (1 page)
16 April 2008Appointment terminated director ronald arthur (1 page)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
22 June 2007Return made up to 11/05/07; full list of members (3 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
2 June 2006Return made up to 11/05/06; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
10 June 2005Return made up to 11/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 July 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003Return made up to 11/05/03; full list of members (7 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Secretary resigned;director resigned (1 page)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Auditor's resignation (2 pages)
5 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 June 2001 (11 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
15 August 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
5 June 2001Return made up to 11/05/01; full list of members (7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: fareham industrial park fareham hants PO16 8XG (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
15 March 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (17 pages)
25 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
7 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 June 1999Return made up to 11/05/99; full list of members (6 pages)
1 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 June 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998Return made up to 11/05/98; full list of members (6 pages)
29 April 1998Auditor's resignation (1 page)
6 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1997Return made up to 11/05/97; no change of members (5 pages)
24 February 1997Secretary's particulars changed (2 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1996Director resigned (1 page)
5 June 1996Return made up to 11/05/96; no change of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 May 1996New director appointed (2 pages)
28 April 1996Director resigned (1 page)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Full accounts made up to 31 December 1994 (15 pages)
12 June 1995Return made up to 11/05/95; full list of members (8 pages)
25 June 1983Accounts made up to 31 December 1981 (9 pages)
7 April 1982Accounts made up to 31 December 1979 (10 pages)
26 January 1982Accounts made up to 31 December 1980 (9 pages)