Company NameFairfax Gerrard Limited
Company StatusDissolved
Company Number02645383
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Secretary NameMr David Ross
NationalityBritish
StatusCurrent
Appointed12 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilkstead Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QL
Director NameMr John Michael Bush
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Links
Addington
West Malling
Kent
ME19 5RX
Director NameDavid Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressHallowell, Rectory Road
Great Haseley
Oxford
Oxfordshire
OX44 7JG
Director NameChristopher John William Stenning
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Peterborough Road
London
SW6 3BT
Director NameChristopher Bruce Hillier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(4 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address16 Hanover Street
Brighton
East Sussex
BN2 2ST
Director NamePhillip John Carter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address95 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressFairfax House
461/5 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£337,777
Current Liabilities£1,727,860

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 September 2002Dissolved (1 page)
21 June 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
14 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 September 1996Return made up to 12/09/96; full list of members (10 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Accounting reference date extended from 28/02 to 30/06 (1 page)
7 February 1996Particulars of mortgage/charge (4 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 November 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)