Company NameFairview Care Limited
Company StatusDissolved
Company Number03394316
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(5 years after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMichael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(5 years after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawksmill House
Hawksmill Street
Needham Market
Suffolk
IP6 8LU
Secretary NameMr Paul Justin Humphreys
NationalityBritish
StatusClosed
Appointed27 August 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameColin McGovern
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCareworker Proprietor
Correspondence AddressUnit One, East Wing
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary NameMr Howard Ian Johnstone
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address14 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameClaire Charlotte McBride
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2000)
RoleOffice Manager
Correspondence AddressUnit One, East Wing
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary NameClaire Charlotte McBride
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressUnit One, East Wing
Hassobury, Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameJon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 All Saints Close
Chigwell
Essex
IG7 6EG
Director NameMr Stephen Kenney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHart House Sherbourne Street
Edwardstone
Colchester
Essex
CO10 5PD
Secretary NameMr James Richard Stansfeld Bryant
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 August 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2008Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page)
29 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 April 2008Declaration of solvency (4 pages)
29 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 July 2006Return made up to 27/06/06; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 June 2005Return made up to 27/06/05; full list of members (3 pages)
2 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
13 February 2003Full accounts made up to 30 September 2002 (12 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (3 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
3 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
31 October 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
10 July 2001Full accounts made up to 30 September 2000 (12 pages)
6 July 2001Return made up to 27/06/01; full list of members (7 pages)
6 July 2001Director resigned (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (23 pages)
26 October 2000Full accounts made up to 30 November 1999 (9 pages)
7 September 2000Registered office changed on 07/09/00 from: unit one east wing hassobury, farnham bishops stortford hertfordshire CM23 1JR (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
23 August 2000Secretary resigned;director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000New secretary appointed;new director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
21 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Auditor's resignation (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Amended accounts made up to 30 November 1998 (5 pages)
20 August 1999Registered office changed on 20/08/99 from: 47 mount pleasant road chigwell essex IG7 5EP (1 page)
29 July 1999Return made up to 27/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (3 pages)
15 April 1999£ nc 1010/1020 01/03/99 (1 page)
17 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Ad 01/03/99--------- £ si 10@10=100 £ ic 2/102 (2 pages)
17 March 1999New director appointed (2 pages)
10 August 1998Return made up to 27/06/98; full list of members (6 pages)
24 June 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
4 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (13 pages)