Company NameFairview New Homes (Bycullah Road) Limited
Company StatusDissolved
Company Number03836463
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)
Previous NameFairview New Homes (Westminster Drive N13) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDavid Keith Tipping
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address122 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DN
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address19 Oldbury Avenue
Chelmsford
Essex
CM2 7ED
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 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
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Sandringham Close
Enfield
Middlesex
EN1 3JH
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 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, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://www.fairview.co.uk/
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
23 August 2001Return made up to 14/08/01; full list of members (7 pages)
18 June 2001Company name changed fairview new homes (westminster drive N13) LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
30 August 2000Return made up to 25/08/00; full list of members (7 pages)
10 November 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 September 1999New director appointed (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
6 September 1999Incorporation (17 pages)