Company NameFairplay Leisure Limited
Company StatusDissolved
Company Number02934021
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaul Alexander Burke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1997(3 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 17 September 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Ilford
Essex
IG6 2AD
Director NameDebra Burke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1995)
RoleHousewife
Correspondence Address19 Clifford Avenue
Clayhall
Ilford
Essex
IG5 0UJ
Secretary NameLisa Bridger
NationalityBritish
StatusResigned
Appointed17 June 1994(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 February 1995)
RoleSecretary
Correspondence Address9 Kingsley Road
Hainault
Ilford
Essex
IG6 2LL
Director NamePaul Alexander Burke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Ilford
Essex
IG6 2AD
Secretary NameDeborah Margaret Ford
NationalityBritish
StatusResigned
Appointed03 February 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address5 Cambrian Avenue
Newbury Park
Ilford
Essex
IG2 7JW
Director NameTina Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address100 High Street
Barkingside
Essex
IG6 2AD
Secretary NameOliver Jahnz
NationalityBritish
StatusResigned
Appointed12 January 1999(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address100 High Street
Barkingside
Ilford
Essex
IG6 2AD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1Y 9DD
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCharles House
359 Eastern Avenue
Gants Hill Ilford
Essex
IG2 6NE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Shareholders

102 at £1Mr P.a. Burke
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,286
Current Liabilities£3,999

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 September 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 102
(3 pages)
28 September 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-09-28
  • GBP 102
(3 pages)
9 September 2011Termination of appointment of Oliver Jahnz as a secretary on 31 October 2010 (1 page)
9 September 2011Termination of appointment of Oliver Jahnz as a secretary (1 page)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Paul Alexander Burke on 31 May 2010 (2 pages)
2 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Paul Alexander Burke on 31 May 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 July 2009Return made up to 31/05/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 March 2009Accounts made up to 31 May 2008 (5 pages)
11 August 2008Return made up to 31/05/08; full list of members (3 pages)
11 August 2008Return made up to 31/05/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 March 2008Accounts made up to 31 May 2007 (5 pages)
18 July 2007Return made up to 31/05/07; full list of members (6 pages)
18 July 2007Return made up to 31/05/07; full list of members (6 pages)
12 January 2007Accounts made up to 31 May 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 January 2007Return made up to 31/05/06; full list of members (6 pages)
12 January 2007Return made up to 31/05/06; full list of members (6 pages)
3 August 2005Return made up to 31/05/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 August 2005Return made up to 31/05/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 August 2003Return made up to 31/05/03; full list of members (6 pages)
14 August 2003Return made up to 31/05/03; full list of members (6 pages)
1 November 2002Return made up to 31/05/02; full list of members (6 pages)
1 November 2002Return made up to 31/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
18 February 2002Return made up to 31/05/01; full list of members (6 pages)
18 February 2002Return made up to 31/05/01; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
26 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
26 July 2000Return made up to 31/05/00; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Return made up to 31/05/99; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Return made up to 31/05/99; full list of members (6 pages)
17 April 2000Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 August 1998Return made up to 31/05/98; no change of members (4 pages)
3 August 1998Return made up to 31/05/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
25 July 1996New director appointed (2 pages)
25 June 1996Return made up to 31/05/96; full list of members (6 pages)
25 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 September 1995New director appointed (2 pages)
22 September 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995Return made up to 31/05/95; full list of members (6 pages)