Company NameFairview Supplies Limited
Company StatusDissolved
Company Number03423210
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)
Previous NameRacetel Limited

Directors

Director NameMr Robert Sydney Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 week after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleConsultant
Correspondence AddressAlhambra
Highfield Lane
Liphook
Hants
GU30 7LJ
Director NameMartin Edward Pollock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(1 week after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleManager
Correspondence AddressFairview Farm Hyde Lane
Churt
Farnham
Surrey
GU10 2LR
Secretary NameMartin Edward Pollock
NationalityBritish
StatusClosed
Appointed28 August 1997(1 week after company formation)
Appointment Duration1 year, 11 months (closed 10 August 1999)
RoleManager
Correspondence AddressFairview Farm Hyde Lane
Churt
Farnham
Surrey
GU10 2LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
11 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
11 September 1997Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1997Company name changed racetel LIMITED\certificate issued on 10/09/97 (2 pages)
2 September 1997Registered office changed on 02/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 August 1997Incorporation (17 pages)