Company NameFairoaks Holdings Limited
Company StatusDissolved
Company Number02260273
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 31 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed31 January 2008(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameIain Robertson Muir
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressFour Oaks
Manor Farm Norton Little Green
Bury St Edmunds
IP31 3NN
Director NameRobert Henry Worland
Date of BirthNovember 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address20 Rue Du Lac
Clarens
Montreux
Switzerland
Secretary NameMr Christopher John Hobbs
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR

Location

Registered AddressThird Floor Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£10,794,511
Gross Profit£3,409,108
Net Worth-£393,088
Cash£1,233,241
Current Liabilities£4,115,970

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (2 pages)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Registered office changed on 03/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
27 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
9 July 2008Appointment terminated director nigel davis (1 page)
12 February 2008Return made up to 21/12/07; full list of members (5 pages)
11 February 2008New secretary appointed (2 pages)
28 November 2007New director appointed (4 pages)
26 November 2007New director appointed (5 pages)
23 November 2007Particulars of mortgage/charge (15 pages)
21 November 2007Auditor's resignation (1 page)
1 November 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (4 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: fairoaks airport chobham woking surrey GU24 8HX (1 page)
26 June 2007Group of companies' accounts made up to 31 October 2006 (26 pages)
2 January 2007Return made up to 21/12/06; full list of members (4 pages)
7 September 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
16 December 2004Return made up to 21/12/04; full list of members (7 pages)
15 September 2004Director resigned (1 page)
15 April 2004Group of companies' accounts made up to 31 October 2003 (27 pages)
3 March 2004Return made up to 21/12/03; full list of members (8 pages)
1 August 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
10 April 2003Group of companies' accounts made up to 31 October 2001 (26 pages)
21 January 2003Return made up to 21/12/02; full list of members (8 pages)
16 January 2002Return made up to 21/12/01; full list of members (8 pages)
30 August 2001Group of companies' accounts made up to 31 October 2000 (24 pages)
2 January 2001Return made up to 21/12/00; full list of members (9 pages)
4 September 2000Full group accounts made up to 31 October 1999 (26 pages)
7 January 2000Return made up to 21/12/99; change of members (7 pages)
25 August 1999Full group accounts made up to 31 October 1998 (25 pages)
24 December 1998Return made up to 31/12/98; full list of members (9 pages)
20 August 1998Full group accounts made up to 31 October 1997 (25 pages)
6 January 1998Return made up to 31/12/97; full list of members (9 pages)
24 October 1997Full group accounts made up to 31 October 1996 (23 pages)
2 September 1997Delivery ext'd 3 mth 31/10/96 (1 page)
2 January 1997Return made up to 31/12/96; full list of members (9 pages)
18 September 1996Full group accounts made up to 31 October 1995 (23 pages)
21 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
21 December 1995Return made up to 31/12/95; no change of members (10 pages)
1 December 1995Full group accounts made up to 31 October 1994 (21 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
18 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
7 January 1995Return made up to 31/12/94; full list of members (9 pages)
27 January 1994Return made up to 31/12/93; no change of members (7 pages)
11 January 1993Return made up to 31/12/92; no change of members (7 pages)
9 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/92
(9 pages)
12 March 1991Return made up to 31/12/90; full list of members (9 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
23 August 1990Ad 01/08/90--------- £ si 3353332@1 (2 pages)
20 August 1990Particulars of mortgage/charge (4 pages)
17 August 1990Particulars of mortgage/charge (7 pages)
9 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(24 pages)
9 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
27 June 1988Memorandum and Articles of Association (11 pages)
13 June 1988Company name changed motivegood LIMITED\certificate issued on 14/06/88 (2 pages)
19 May 1988Incorporation (9 pages)