Company NameFairell Limited
Company StatusDissolved
Company Number01145652
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBernard Thomas Bristow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 14 September 2004)
RoleFishng Tackle Manufacturer
Correspondence Address20 Percy Road
North Finchley
London
N12 8BU
Director NameRobert Edward John Gleed
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 14 September 2004)
RoleFishing Tackle Manufacturer
Correspondence Address31 Chessington Road
Ewell
Epsom
Surrey
KT19 9UW
Director NameRoger Arthur Graves
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 14 September 2004)
RoleFishing Tacle Manufacturer
Correspondence Address47 Ruskin Drive
Worcester Park
Surrey
KT4 8LG
Secretary NameBernard Thomas Bristow
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address20 Percy Road
North Finchley
London
N12 8BU

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£44,586
Cash£147
Current Liabilities£83,923

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
23 January 2004Registered office changed on 23/01/04 from: 278 kingsland rd london E8 4DG. (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)