Company NameFairgrove Limited
Company StatusDissolved
Company Number02571663
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Thompson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Grena Road
Richmond
Surrey
TW9 1XS
Secretary NameNuala Peacock
NationalityIrish
StatusClosed
Appointed31 January 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 November 2005)
RoleSecretary
Correspondence Address49 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AJ
Director NameMr Robert Charles Heath
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleChartered Surveyor
Correspondence Address16 Queens Avenue
Woodford Green
Essex
IG8 0JE
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Secretary NameBarry John Fellows
NationalityBritish
StatusResigned
Appointed04 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address39 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NT
Secretary NameKaren Rosaleen O'Sullivan
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2001)
RoleSecretary
Correspondence Address1 Oak Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
Director NameMr John Lawrence Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2004)
RoleBusinessman
Correspondence AddressLower Sandhill House
Halland
Lewes
East Sussex
BN8 6PP

Location

Registered Address3 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£383
Cash£305
Current Liabilities£688

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
21 January 2005Return made up to 04/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
29 April 2004Director resigned (1 page)
13 January 2004Return made up to 04/01/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
31 January 2003Return made up to 04/01/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 March 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Secretary resigned (1 page)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 04/01/00; full list of members (6 pages)
7 February 2000New director appointed (2 pages)
15 November 1999Full accounts made up to 31 January 1999 (9 pages)
25 January 1999Return made up to 04/01/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
26 January 1998Return made up to 04/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1997Full accounts made up to 31 January 1997 (10 pages)
19 February 1997Return made up to 04/01/97; full list of members (4 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
14 February 1996Return made up to 04/01/96; change of members
  • 363(287) ‐ Registered office changed on 14/02/96
(6 pages)
23 November 1995Full accounts made up to 31 January 1995 (4 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995Ad 26/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)