Company NameFairfield Properties Company (Bermondsey) Limited
Company StatusDissolved
Company Number01076160
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 6 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bernard Alfred Peter Doherty
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 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 NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameCarole Julia Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleFinance Manager
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameIain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleChartered Surveyor
Correspondence Address12 Dawes East Road
Burnham
Buckinghamshire
SL1 8BT
Secretary NameMr John Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressHolly House
Farthingstone Road Litchborough
Towcester
Northamptonshire
NN12 8JE

Location

Registered Address12 St James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
6 May 1997Application for striking-off (1 page)
25 February 1997Return made up to 01/02/97; full list of members (9 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
15 August 1996Director resigned (1 page)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)