Company NameFair Trades Advisory Bureau Limited
Company StatusDissolved
Company Number02993557
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameAdam Burdess
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleManagement Consultant
Correspondence Address43a Christchurch Avenue
London
NW6 7BB
Director NameKim Rehfeld Thoden
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed09 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressLittle Glassenbury Barn
Little Glassenbury Lane
Cranbrook
Kent
TN17 2QG
Secretary NameKim Rehfeld Thoden
NationalityDanish
StatusClosed
Appointed09 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressLittle Glassenbury Barn
Little Glassenbury Lane
Cranbrook
Kent
TN17 2QG
Director NameMr Frank Ernest Forster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address100 Prenton Road East
Birkenhead
Merseyside
L42 7LH
Director NameStephen James Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Barton Hey Drive
Caldy
Wirral
Merseyside
L48 2LE
Secretary NameMr Frank Ernest Forster
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address100 Prenton Road East
Birkenhead
Merseyside
L42 7LH
Director NameMr Gary Sandland
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1995(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Cottage
Thingwall Road East
Thingwall
Wirral
CH61 3UY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Hampstead Hill Gardens
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£101
Cash£334
Current Liabilities£435

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
19 December 2000Registered office changed on 19/12/00 from: 6A the quadrant hoylake wirral merseyside CH47 2EE (1 page)
19 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Ad 24/09/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/99
(7 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
4 March 1999Return made up to 23/11/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 March 1998Return made up to 23/11/97; no change of members (4 pages)
12 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
7 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
7 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Return made up to 23/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
  • 363(288) ‐ Director's particulars changed
(6 pages)