Company NameFairgreen Estates Limited
Company StatusDissolved
Company Number02126903
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Roy Hamlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Howard Way
Coulsdon
Surrey
CR5 2EB
Director NameBernard John Iles
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2002)
RoleSurveyor
Correspondence Address7 Hardcourts Close
West Wickham
Kent
BR4 9LG
Director NameMr Martin Pruce
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2002)
RoleEngineer
Correspondence Address10 The Quay
Appledore
Biddleford
North Devon
EX39 1QS
Director NameKeith Park Whipp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2002)
RoleEngineer
Correspondence AddressUpton House 172 Stanstead Road
Caterham
Surrey
CR3 6AF
Director NameMr Arthur William Lancaster
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 26 March 2002)
RoleAccountant
Correspondence Address79 Harestone Hill
Caterham
Surrey
CR3 6DL
Secretary NameMr Arthur William Lancaster
NationalityBritish
StatusClosed
Appointed02 January 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 26 March 2002)
RoleAccountant
Correspondence Address79 Harestone Hill
Caterham
Surrey
CR3 6DL
Director NameMr Paul Lawrence Hamlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1993)
RoleSurveyor
Correspondence Address21 St Georges Road
Wallington
Surrey
SM6 0AS
Secretary NameMr Martin Pruce
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 02 January 1992)
RoleCompany Director
Correspondence AddressLime Cottage Giggs Hill Grew
Portsmouth Road
Thames Ditton
Surrey
Kt7

Location

Registered Address79,Harestone Hill
Caterham
Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105,688
Cash£965
Current Liabilities£108,178

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
5 July 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Full accounts made up to 30 April 2000 (4 pages)
7 February 2000Return made up to 21/12/99; no change of members (7 pages)
13 July 1999Full accounts made up to 30 April 1999 (4 pages)
22 January 1999Return made up to 21/12/98; full list of members (8 pages)
23 September 1998Full accounts made up to 30 April 1998 (4 pages)
23 February 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 30 April 1997 (4 pages)
19 January 1998Return made up to 21/12/97; no change of members (6 pages)
15 January 1997Return made up to 21/12/96; no change of members (6 pages)
7 November 1996Full accounts made up to 30 April 1996 (4 pages)
27 December 1995Full accounts made up to 30 April 1995 (4 pages)
27 December 1995Return made up to 21/12/95; full list of members (8 pages)