Company NameFairway Bermondsey Limited
Company StatusDissolved
Company Number03496698
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameFairway Metrofile Limited

Business Activity

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

Directors

Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameElizabeth Mary Grant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 06 February 1998)
RoleSolicitor
Correspondence Address38a Lavender Gardens
London
SW11 1DN
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 06 February 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Littleworth Lane
Esher
Surrey
KT10 9PF
Secretary NameElizabeth Mary Grant
NationalityBritish
StatusResigned
Appointed28 January 1998(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 06 February 1998)
RoleSolicitor
Correspondence Address38a Lavender Gardens
London
SW11 1DN
Director NameChristopher Albert Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence Address4 Rectory Place
Denham
Bury St Edmunds
Suffolk
IP29 5EP
Secretary NameChristopher Albert Cook
NationalityBritish
StatusResigned
Appointed05 February 1998(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence Address4 Rectory Place
Denham
Bury St Edmunds
Suffolk
IP29 5EP
Director NameJohn Kenneth Ross Munro
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1998(2 weeks, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 1999)
RoleChartered Accountant
Correspondence Address22 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameMr Timothy Patrick Edwards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PU
Director NameNoel Kenneth Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed28 January 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
22 April 2002Registered office changed on 22/04/02 from: 5 crown close london E3 2JT (1 page)
22 April 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
26 November 2001Secretary resigned;director resigned (2 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 March 2001Return made up to 21/01/01; full list of members (6 pages)
28 December 2000Company name changed fairway metrofile LIMITED\certificate issued on 29/12/00 (2 pages)
21 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
31 March 1999Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Registered office changed on 26/02/99 from: 3RD floor audery house 16/20 ely place london EC1N 6SN (1 page)
26 February 1999Return made up to 21/01/99; full list of members (7 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (3 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Company name changed notecost LIMITED\certificate issued on 04/02/98 (2 pages)
21 January 1998Incorporation (12 pages)