Company NameFairford Leyes Limited
Company StatusDissolved
Company Number02403094
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameDesiree Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Desiree Themis Cossey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(2 years after company formation)
Appointment Duration15 years (closed 18 July 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address55 Alma Road
Windsor
Berkshire
SL4 3HH
Director NameMaria Carmela Cossey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(2 years after company formation)
Appointment Duration15 years (closed 18 July 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Laurels
55 Alma Road
Windsor
Berkshire
SL4 3HH
Director NameMr Terence Edward Cossey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(2 years after company formation)
Appointment Duration15 years (closed 18 July 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address55 Alma Road
Windsor
Berkshire
SL4 3HH
Secretary NameMiss Desiree Themis Cossey
NationalityBritish
StatusClosed
Appointed01 December 2003(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Alma Road
Windsor
Berkshire
SL4 3HH
Director NameMr Edmond Henry Cossey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2003)
RolePharmacist
Correspondence Address55 Alma Road
Windsor
Berkshire
SL4 3HH
Secretary NameMr Edmond Henry Cossey
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address55 Alma Road
Windsor
Berkshire
SL4 3HH

Location

Registered AddressArkenis House, Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£603,975
Gross Profit£98,087
Net Worth£21,708
Cash£95,694
Current Liabilities£206,150

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2006Registered office changed on 03/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
8 July 2005Application for striking-off (1 page)
25 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 July 2004Return made up to 11/07/04; full list of members (8 pages)
15 April 2004Company name changed desiree LIMITED\certificate issued on 15/04/04 (2 pages)
8 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 65 kingsgate unit 2 aylesbury buckinghamshire HP19 8WB (1 page)
9 August 2003Return made up to 11/07/03; full list of members (9 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 July 2002Return made up to 11/07/02; full list of members (9 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 July 2001Return made up to 11/07/01; full list of members (8 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(8 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 11/07/99; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 January 2000Registered office changed on 05/01/00 from: 58-60 berners street london W1P 4JS (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Return made up to 11/07/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 July 1997Return made up to 11/07/97; no change of members (4 pages)
25 July 1996Return made up to 11/07/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 August 1995Return made up to 11/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)