Company NameFairway Engineering Limited
DirectorColin Donald Thompson
Company StatusDissolved
Company Number02943611
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NameBestmews Trading Limited

Business Activity

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

Directors

Director NameColin Donald Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address2 Bishopdale Drive
Windsor Chase Watnall
Nottingham
NG16 1LE
Secretary NameMr Richard John Stevenson
NationalityBritish
StatusCurrent
Appointed11 July 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressMosswood Woodchurch Road
Arnold
Nottingham
Nottinghamshire
NG5 8NJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£39,926
Cash£12,241
Current Liabilities£25,967

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

14 December 2001Dissolved (1 page)
14 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
20 May 1999Registered office changed on 20/05/99 from: unit 6 vernon court nottingham NG6 0DE (1 page)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 1999Statement of affairs (6 pages)
17 May 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Registered office changed on 24/02/99 from: mosswood woodchurch road bestwood country park nottingham notts NG5 8NJ (1 page)
3 December 1998Accounts for a small company made up to 30 November 1997 (4 pages)
29 June 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 30 November 1996 (4 pages)
9 September 1997Return made up to 28/06/97; no change of members (4 pages)
6 September 1996Registered office changed on 06/09/96 from: 15 fairway drive forest park bulwell nottingham NG6 9LH (1 page)
17 June 1996Return made up to 28/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 November 1995 (4 pages)
5 September 1995Return made up to 28/06/95; full list of members (6 pages)