Company NameFairwell Pvc Limited
Company StatusDissolved
Company Number02878037
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 5 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMrs Jean Patricia Manser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(same day as company formation)
RoleSecretary
Correspondence Address264 Southborough Lane
Bickley
Kent
BR2 8AS
Secretary NameColin Leonard Clayton
NationalityBritish
StatusClosed
Appointed12 November 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2004)
RoleManaging Director
Correspondence Address264 Southborough Lane
Bromley
Kent
BR2 8AS
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMrs Jean Patricia Manser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address264 Southborough Lane
Bickley
Kent
BR2 8AS
Director NameMrs Violet May Williams
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address82 Fernheath Way
Wilmington
Dartford
Kent
DA2 7PF
Secretary NameMr Geoffrey George Chappell
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaysfield House Silfield Road
Wymondham
Norfolk
NR18 9AZ
Secretary NameBrian Hartnett
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RolePlastics Manufacturer
Correspondence Address32 Lakeside Road
Keston
Kent
BR2 6BN
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 7 Broomsleigh Business Park
Worsley Bridge Road
Sydenham
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,146
Current Liabilities£2,388

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
14 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 March 2003Return made up to 06/12/02; full list of members (6 pages)
11 September 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
25 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
19 February 2001Return made up to 06/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 March 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
5 November 1999Full accounts made up to 28 February 1999 (15 pages)
22 December 1998Return made up to 06/12/98; full list of members (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
29 June 1998Full accounts made up to 28 February 1998 (15 pages)
22 January 1998Return made up to 06/12/97; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Full accounts made up to 28 February 1997 (15 pages)
29 April 1997Director resigned (1 page)
20 January 1997Return made up to 06/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
1 December 1995Return made up to 06/12/95; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)