Company NameFairamount Electric Limited
DirectorsAndrew Charles Edwards and Peter Christopher Foster
Company StatusDissolved
Company Number01143463
CategoryPrivate Limited Company
Incorporation Date5 November 1973(50 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Charles Edwards
Date of BirthApril 1946 (Born 78 years ago)
NationalityMaltese
StatusCurrent
Appointed27 March 1995(21 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleBusiness Consultant(Property)
Correspondence Address2 Ensor Mews
London
SW7 3BT
Director NameMr Peter Christopher Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(21 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameMr Peter Christopher Foster
NationalityBritish
StatusCurrent
Appointed27 March 1995(21 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Director NameMark Ballamy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address48 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF
Director NameMr John Sharpington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address20 East Brook Road
London
SE3 8BT
Secretary NameMark Ballamy
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address48 The Ridgeway
Sanderstead
South Croydon
Surrey
CR2 0LF

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

24 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1996Appointment of a voluntary liquidator (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 250 rosendale rd london SE24 9DL (1 page)
19 July 1996Return made up to 31/10/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
12 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
12 May 1995New secretary appointed;director resigned;new director appointed (2 pages)