Company NameFairmile Ventures Limited
Company StatusDissolved
Company Number02509071
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesClaimplace Limited and Maclan Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Douglas Andrew Macpherson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(2 years after company formation)
Appointment Duration18 years, 2 months (closed 10 August 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Birch Vale
Cobham
Surrey
KT11 2PX
Secretary NameGillian Ruth Macpherson
NationalityBritish
StatusResigned
Appointed06 June 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address10 Graham Road
Chiswick
London
W4 5DR
Secretary NameAnthony James Patterson
NationalityBritish
StatusResigned
Appointed31 August 1994(4 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 March 2009)
RoleSolicitor
Correspondence Address2 White Horse Street
Mayfair
London
W1J 7LD

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,470
Current Liabilities£115,325

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved following liquidation (1 page)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
21 April 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Statement of affairs with form 4.19 (6 pages)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Appointment Terminated Secretary anthony patterson (2 pages)
30 March 2009Appointment terminated secretary anthony patterson (2 pages)
17 March 2009Registered office changed on 17/03/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
17 March 2009Registered office changed on 17/03/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ (1 page)
4 March 2009Company name changed maclan developments LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Company name changed maclan developments LIMITED\certificate issued on 04/03/09 (2 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
20 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 February 2005Return made up to 31/12/04; full list of members (6 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
29 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Return made up to 31/12/98; no change of members (6 pages)
20 October 1999Return made up to 31/12/98; no change of members (6 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Full accounts made up to 30 June 1998 (15 pages)
4 August 1999Full accounts made up to 30 June 1998 (15 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
30 June 1998Full accounts made up to 30 June 1997 (11 pages)
30 June 1998Full accounts made up to 30 June 1997 (11 pages)
31 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
31 October 1997Full accounts made up to 30 June 1996 (9 pages)
31 October 1997Full accounts made up to 30 June 1996 (9 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 June 1995 (9 pages)
20 February 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 June 1990Memorandum and Articles of Association (7 pages)
27 June 1990Memorandum and Articles of Association (7 pages)