Company NameFairgreen Properties Limited
Company StatusDissolved
Company Number02937606
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date11 March 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNoel Miller Cheevers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 11 March 1997)
RoleManager
Correspondence Address1 Basil Mansions
Basil Street
London
SW3 1AP
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed15 June 1994(5 days after company formation)
Appointment Duration2 years, 9 months (closed 11 March 1997)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameGregory Sean Miller Cheevers
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1995)
RoleManager
Correspondence Address9 Chesterfield Street
London
W1X 7HF

Location

Registered AddressPO Box 698
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
29 June 1995New director appointed (2 pages)