Company NameFairfield Properties Company (97/99 Borough High Street) Limited
Company StatusDissolved
Company Number01073071
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(20 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed01 August 1997(24 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Bernard Alfred Peter Doherty
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Gordon Cottages
Dukes Lane
London
W8 4JJ
Director NameEdward John Johnson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleChartered Surveyor
Correspondence Address57 Park Road
Chiswick
London
W4 3EY
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£896,921

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
19 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
15 May 2000Full accounts made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2000Return made up to 24/12/99; full list of members (15 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (4 pages)
8 April 1999Full accounts made up to 30 September 1998 (5 pages)
17 February 1999Return made up to 01/02/99; change of members (12 pages)
21 April 1998Registered office changed on 21/04/98 from: 12 james's square london SW1Y 4LB (1 page)
18 March 1998Full accounts made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 01/02/98; no change of members (11 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
8 July 1997Secretary's particulars changed (1 page)
30 June 1997Auditor's resignation (5 pages)
26 February 1997Return made up to 01/02/97; full list of members (11 pages)
11 February 1997Full accounts made up to 30 September 1996 (8 pages)
15 August 1996Director resigned (1 page)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
18 January 1996Full accounts made up to 30 September 1995 (8 pages)
19 April 1995Full accounts made up to 30 September 1994 (9 pages)