Company NameFairmays Services Limited
Company StatusDissolved
Company Number01852020
CategoryPrivate Limited Company
Incorporation Date2 October 1984(39 years, 7 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameCPS Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Clementson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 08 February 2005)
RoleSolicitor
Correspondence AddressWhite Oaks Lodge
White Oaks Beechfield
Banstead
Surrey
SM7 3RB
Director NameNicholas David Forbes Plaut
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(10 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 08 February 2005)
RoleSolicitor
Correspondence AddressWillow Hill Park Close
Esher
Surrey
KT10 8LG
Director NameMr Anthony Cowen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 September 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSix Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Robert Lloyd Jeans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Claremont Road
Forest Gate
London
E7 0QA
Director NameMr Alistair Charles Richard Langford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Church Lane
Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameMr Michael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1997)
RoleSolicitor
Correspondence Address5 Albion Street
Paddington
London
WA2 2AS
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Secretary NameMr Paul Henry Barron Pascoe
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Director NameMr Martin Peter Varley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2002)
RoleSolicitor
Correspondence Address7 Trott Street
London
SW11 3DS
Director NameMr Geoffrey Colin Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Maybrick Road
Hornchurch
Essex
RM11 2AY
Secretary NameMr Martin Peter Varley
NationalityBritish
StatusResigned
Appointed31 January 1995(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1999)
RoleSolicitor
Correspondence AddressPO Box 1511
Manama
Bahrain
Director NameDavid John Hallett Carr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleSolicitor
Correspondence Address36 Bathwick Hill
Bath
Avon
BA2 6LD
Secretary NameRobert Brooks
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Salters
Bishops Stortford
Hertfordshire
CM23 4NX

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£10,627
Net Worth-£3
Current Liabilities£649

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004Secretary resigned (1 page)
1 September 2003Return made up to 10/05/03; full list of members (7 pages)
6 January 2003Director resigned (1 page)
2 October 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
5 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Return made up to 10/05/01; full list of members (7 pages)
11 December 2000Full accounts made up to 30 September 2000 (10 pages)
22 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 16 berkeley street london W1X 5AE (1 page)
11 November 1999Director's particulars changed (1 page)
10 November 1999Company name changed cps services LIMITED\certificate issued on 11/11/99 (2 pages)
4 October 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1999Director resigned (1 page)
30 September 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
26 May 1998Return made up to 10/05/98; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
20 October 1997Director resigned (1 page)
24 September 1997Full accounts made up to 30 September 1996 (10 pages)
29 July 1997Return made up to 10/05/97; no change of members (6 pages)
25 September 1996Full accounts made up to 30 September 1995 (10 pages)
27 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1995Return made up to 10/05/95; full list of members (8 pages)
7 September 1995Director's particulars changed (2 pages)
28 July 1995Full accounts made up to 30 September 1994 (10 pages)
6 June 1995New director appointed (2 pages)