Company NameFairview Estates (Investments) Limited
Company StatusDissolved
Company Number01145722
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDavid Keith Tipping
NationalityBritish
StatusClosed
Appointed23 July 1998(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address122 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DN
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(28 years after company formation)
Appointment Duration5 months, 1 week (closed 14 May 2002)
RoleCompany Director
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Director NameDavid Keith Tipping
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(28 years after company formation)
Appointment Duration5 months, 1 week (closed 14 May 2002)
RoleCompany Director
Correspondence Address122 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DN
Director NameJohn Norman Daniel Bickel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressBlue Hills Windmill Lane
Arkley
Barnet
Hertfordshire
EN5 3HX
Director NameDennis John Cope
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressThe Roundhouse
Bayford
Hertfordshire
SG13 8PX
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Steven Edward Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleFinance Director
Correspondence Address9 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Director NameMr Christopher Eric Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Secretary NameWilliam Derek Roy Miller
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address4 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Secretary NameDavid Keith Tipping
NationalityBritish
StatusResigned
Appointed21 December 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address6 Wetherby Road
Borehamwood
Hertfordshire
WD6 4LQ
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed21 November 1995(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1997)
RoleSecretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed20 March 1997(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ

Contact

Websitehttps://www.fairview.co.uk/
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middx
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£14,649
Current Liabilities£340

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (4 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 12/06/00; full list of members (7 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 21/06/99; no change of members (7 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 21/06/98; full list of members (9 pages)
31 March 1998Director resigned (1 page)
20 July 1997Return made up to 21/06/97; no change of members (7 pages)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
10 July 1996Return made up to 21/06/96; no change of members (5 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)