Company NameFairburn Limited
DirectorsDennis Marshall and Peter Handley
Company StatusDissolved
Company Number02672131
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDennis Marshall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Correspondence AddressAvebury House 7 Dunniwood Reach
Bessacarr
Doncaster
South Yorks
DN4 7AS
Director NamePeter Handley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1994(3 years after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Secretary NamePeter Handley
NationalityBritish
StatusCurrent
Appointed20 December 1994(3 years after company formation)
Appointment Duration29 years, 4 months
RoleAccountant
Correspondence Address18 The Meadows
Westwoodside
Doncaster
South Yorkshire
DN9 2HA
Director NameMr Dennis Michael Barthorpe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Furnival Road
Doncaster
South Yorkshire
DN4 0PJ
Director NameMr Roger Harry Clayton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address62 Pebblemill Drive
Cannock
Staffordshire
WS11 2UR
Director NameStuart Garner
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleSales Area Manager
Country of ResidenceEngland
Correspondence Address11 The Croft
Kirby Hill
Boroughbridge
North Yorkshire
YO51 9YA
Director NameMr Stewart Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleBusiness Development Manager
Correspondence AddressMoor View
Hunstanworth,Blanchland
Consett
Co Durham
DH8 9UF
Director NameKen Le Geyt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleHead Of Sales
Correspondence AddressManor Farm House Beck Street
Thurgarton
Nottingham
Nottinghamshire
NG14 7HB
Director NameMr John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleContracts Manager
Correspondence Address106 Cusworth Lane
Doncaster
South Yorkshire
DN5 8LB
Director NameMr Stewart Malcolm Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleDeputy Sales Manager
Correspondence Address18 Royal Court
Pontefract
West Yorkshire
WF8 4RX
Secretary NameMr Roger Harry Clayton
NationalityBritish
StatusResigned
Appointed17 July 1992(7 months after company formation)
Appointment Duration2 years (resigned 01 August 1994)
RoleCompany Director
Correspondence Address62 Pebblemill Drive
Cannock
Staffordshire
WS11 2UR
Director NameValerie Bellamy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD
Secretary NameValerie Bellamy
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 December 1994)
RoleAccountant
Correspondence AddressGranary Cottage
Clayworth
Retford
Notts
DN22 9AD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration7 months, 1 week (resigned 17 July 1992)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1991
Appointment Duration7 months, 1 week (resigned 17 July 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressHobart House
Grosvenor Place
London
SW1X 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts26 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 1996Dissolved (1 page)
11 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 February 1996Res re specie (1 page)
16 February 1996Appointment of a voluntary liquidator (1 page)
16 February 1996Declaration of solvency (3 pages)
16 February 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)