Company NameFairview New Homes (Carterhatch) Limited
Company StatusDissolved
Company Number03390189
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameFairview New Homes (Holtwhites Hill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(3 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Secretary NameMartin John Sidders
StatusClosed
Appointed11 April 2012(14 years, 10 months after company formation)
Appointment Duration1 month (closed 15 May 2012)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameSteven James Gough
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameMartin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middx
EN2 0BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.fairview.co.uk/
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middx
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2012Termination of appointment of David Keith Tipping as a secretary on 10 April 2012 (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary on 11 April 2012 (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
17 November 2011Memorandum and Articles of Association (19 pages)
17 November 2011Memorandum and Articles of Association (19 pages)
11 November 2011Termination of appointment of Martin Richard Smith as a director on 11 November 2011 (1 page)
11 November 2011Termination of appointment of Martin Smith as a director (1 page)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2011Auditor's resignation (1 page)
14 October 2011Auditor's resignation (1 page)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 2
(4 pages)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
6 April 2011Full accounts made up to 31 December 2010 (10 pages)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
7 May 2010Full accounts made up to 31 December 2009 (11 pages)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
29 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
29 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (12 pages)
2 June 2009Full accounts made up to 31 December 2008 (12 pages)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment Terminated Director stephen casey (1 page)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (17 pages)
23 January 2009Memorandum and Articles of Association (17 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 15/01/2009
(7 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Full accounts made up to 31 December 2005 (10 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2004Return made up to 04/06/04; full list of members (8 pages)
24 June 2004Return made up to 04/06/04; full list of members (8 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
9 December 2003Particulars of mortgage/charge (5 pages)
4 August 2003Company name changed fairview new homes (holtwhites h ill) LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed fairview new homes (holtwhites h ill) LIMITED\certificate issued on 04/08/03 (2 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 August 2002Full accounts made up to 31 December 2001 (10 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
4 July 2002Return made up to 04/06/02; full list of members (8 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (7 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
12 April 2001Declaration of assistance for shares acquisition (13 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
21 August 2000Full accounts made up to 31 December 1999 (8 pages)
21 August 2000Full accounts made up to 31 December 1999 (8 pages)
13 June 2000Return made up to 09/06/00; full list of members (7 pages)
13 June 2000Return made up to 09/06/00; full list of members (7 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 July 1999Full accounts made up to 31 December 1998 (9 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
10 June 1999Return made up to 17/06/99; no change of members (4 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 June 1998Return made up to 17/06/98; full list of members (9 pages)
22 June 1998Return made up to 17/06/98; full list of members (9 pages)
3 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (3 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (3 pages)
29 June 1997New director appointed (3 pages)
17 June 1997Incorporation (17 pages)
17 June 1997Incorporation (17 pages)