Company NameFairview New Homes (BOW) Limited
Company StatusDissolved
Company Number03805350
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(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 NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Farm Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RQ
Director NameDavid Graham Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Christopher Eric Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 8 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(3 years after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameMr Nicholas Martin Dulcken
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hadley Grove
Barnet
Herts
EN5 4PH
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
5 Sycamore Court
Little Kineton
Warwickshire
CV35 0DT
Director NameMartin Richard Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Old Station Road
Hampton In Arden
Solihull
West Midlands
B92 Ohq
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairviewnewhomes.co.uk/

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
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 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 May 2012Restoration by order of the court (4 pages)
25 May 2012Restoration by order of the court (4 pages)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011Application to strike the company off the register (3 pages)
7 June 2011Application to strike the company off the register (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 2
(4 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)
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 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 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)
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)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
20 July 2009Return made up to 26/06/09; full list of members (3 pages)
6 June 2009Full accounts made up to 31 December 2008 (11 pages)
6 June 2009Full accounts made up to 31 December 2008 (11 pages)
27 May 2009Appointment terminated director martin smith (1 page)
27 May 2009Appointment terminated director william blincoe (1 page)
27 May 2009Appointment terminated director william blincoe (1 page)
27 May 2009Appointment terminated director nicholas dulcken (1 page)
27 May 2009Appointment terminated director nicholas dulcken (1 page)
27 May 2009Appointment terminated director martin smith (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
23 January 2009Memorandum and Articles of Association (18 pages)
23 January 2009Memorandum and Articles of Association (18 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175 15/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (4 pages)
30 June 2008Return made up to 26/06/08; 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)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 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)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (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)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
27 June 2006Return made up to 26/06/06; full list of members (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Secretary's particulars changed (1 page)
6 July 2005Return made up to 26/06/05; full list of members (3 pages)
6 July 2005Return made up to 26/06/05; 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 (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004Full accounts made up to 31 December 2003 (10 pages)
27 December 2003Particulars of mortgage/charge (5 pages)
27 December 2003Particulars of mortgage/charge (5 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 pages)
5 July 2003Return made up to 26/06/03; full list of members (8 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)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
4 July 2002Return made up to 26/06/02; full list of members (8 pages)
17 July 2001Return made up to 07/07/01; full list of members (7 pages)
17 July 2001Return made up to 07/07/01; full list of members (7 pages)
18 June 2001Full accounts made up to 31 December 2000 (8 pages)
18 June 2001Full accounts made up to 31 December 2000 (8 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 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
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)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 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)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
6 July 2000Return made up to 07/07/00; full list of members (7 pages)
6 July 2000Return made up to 07/07/00; full list of members (7 pages)
10 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 November 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (4 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (4 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
7 July 1999Incorporation (17 pages)
7 July 1999Incorporation (17 pages)