Company NameFairfield Engraving Company Limited (The)
Company StatusDissolved
Company Number00991824
CategoryPrivate Limited Company
Incorporation Date15 October 1970(53 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Packwood
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(20 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Correspondence Address2 Hardy Close
Pound Hill
Crawley
West Sussex
RH10 3AZ
Director NameMr Keith Anthony Hamblin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(26 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address45 Beckingham Road
Guildford
Surrey
GU2 6BT
Director NameBrian Willett Heath
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(26 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address24 Brian Avenue
Sanderstead
Surrey
CR2 9NE
Secretary NameBrian Willett Heath
NationalityBritish
StatusCurrent
Appointed01 September 1997(26 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address24 Brian Avenue
Sanderstead
Surrey
CR2 9NE
Director NameMr Stephen Gowers
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1999)
RoleManager
Correspondence AddressRidgeside 10 Woodfield Hill
Coulsdon
Surrey
CR5 3EN
Director NameMr Henry Alfred Jones
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1997)
RoleManager
Correspondence AddressFerndown 4 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameMr Donald Lye
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 1999)
RoleManager
Correspondence AddressWindrush Cottage 5 Brambledown Road
Sanderstead
South Croydon
Surrey
CR2 0BN
Secretary NameMr Michael Packwood
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Hardy Close
Pound Hill
Crawley
West Sussex
RH10 3AZ

Location

Registered Address33a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Turnover£394,401
Gross Profit£136,805
Net Worth£150,226
Cash£2,706
Current Liabilities£80,872

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 May 2003Dissolved (1 page)
26 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2001Statement of affairs (9 pages)
24 May 2001Registered office changed on 24/05/01 from: northside house fifth floor 69 tweedy road bromley kent BR1 3WA (1 page)
24 July 2000Full accounts made up to 29 February 2000 (16 pages)
24 July 2000Registered office changed on 24/07/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(8 pages)
3 September 1999Full accounts made up to 28 February 1999 (16 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 24/05/99; full list of members (8 pages)
2 June 1998Full accounts made up to 28 February 1998 (14 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Director resigned (1 page)
23 July 1997Full accounts made up to 28 February 1997 (13 pages)
22 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1996Return made up to 24/05/96; full list of members (6 pages)
26 May 1996Full accounts made up to 29 February 1996 (14 pages)
25 April 1996Registered office changed on 25/04/96 from: 9 bedford park croydon CR0 2AQ (1 page)
17 August 1995Full accounts made up to 28 February 1995 (14 pages)