Company NameFairstone Property Limited
Company StatusDissolved
Company Number03456230
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 5 months ago)
Dissolution Date21 June 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed10 August 1999(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 21 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Kevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 21 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Parkwood Avenue
Esher
Surrey
KT10 8DE
Director NameMr Mark Anndrew Cheyney Champion
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleAdminstrative Manager
Correspondence AddressEnd House West Flexford Lane
Wanborough
Guildford
Surrey
GU3 2JW
Secretary NameRoderick David Charles Cameron
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address113a Kelmscott Road
London
SW11 6PU
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2009)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameDavid Wood Maclennan
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressYork House 37 Pine Walk
Cobham
Surrey
KT11 2HJ
Director NameJohn Ernest Osborn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1997(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address12 Whiteoaks Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameAndrea Kendall Langford
NationalityBritish
StatusResigned
Appointed03 September 1998(10 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 1999)
RoleCompany Director
Correspondence Address91 Stephendale Road
London
SW6 2LT
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Jonathan Peter Niblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2001)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£15,609
Current Liabilities£2,000

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Appointment terminated director michael landers (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
21 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2008Registered office changed on 18/04/2008 from c/o knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
12 April 2008Declaration of solvency (3 pages)
12 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Director's particulars changed (1 page)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
2 April 2007Full accounts made up to 31 May 2006 (10 pages)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
9 December 2005Full accounts made up to 31 May 2005 (10 pages)
26 October 2005Return made up to 22/10/05; full list of members (3 pages)
7 June 2005Full accounts made up to 31 May 2004 (11 pages)
1 April 2005Full accounts made up to 31 May 2003 (11 pages)
9 November 2004Return made up to 22/10/04; no change of members (5 pages)
22 December 2003Return made up to 22/10/03; full list of members (6 pages)
10 June 2003Director's particulars changed (1 page)
5 April 2003Full accounts made up to 31 May 2002 (11 pages)
30 October 2002Return made up to 22/10/02; full list of members (3 pages)
28 March 2002Full accounts made up to 31 May 2001 (11 pages)
28 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
18 August 2000Director's particulars changed (1 page)
28 April 2000Auditor's resignation (1 page)
21 February 2000Director's particulars changed (1 page)
11 February 2000Full accounts made up to 31 May 1999 (10 pages)
29 October 1999Return made up to 22/10/99; full list of members (8 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
6 July 1999Secretary's particulars changed (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
15 February 1999Full accounts made up to 31 May 1998 (10 pages)
9 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
26 October 1998Return made up to 22/10/98; full list of members (8 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
12 June 1998Secretary's particulars changed (1 page)
2 February 1998Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
2 January 1998Director's particulars changed (1 page)
17 December 1997Particulars of mortgage/charge (14 pages)
18 November 1997Secretary's particulars changed (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997Ad 27/10/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 October 1997Incorporation (16 pages)