Company NameFairview New Homes (Stratford) Ltd
Company StatusDissolved
Company Number03937505
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date14 May 2008 (15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleAccountant
Correspondence Address17 North Street
Castlethorpe
Buckinghamshire
MK19 7EW
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(10 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxtons
23 The Street Little Waltham
Chelmsford
CM3 3NS
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Road
Knebworth
Hertfordshire
SG3 6HG
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 February 2000(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2002)
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
Appointed29 February 2000(4 days after company formation)
Appointment Duration1 year (resigned 20 March 2001)
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
Appointed29 February 2000(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameMr Richard John Lotherington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2005)
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(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2005)
RoleTown Planner
Correspondence Address46 The Drakes
Shoeburyness
Essex
SS3 9NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2008Return made up to 14/02/08; full list of members (3 pages)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Secretary's particulars changed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 January 2005Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
1 March 2004Return made up to 14/02/04; full list of members (9 pages)
29 June 2003Full accounts made up to 31 December 2002 (9 pages)
28 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
1 March 2002Return made up to 14/02/02; full list of members (8 pages)
8 August 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Return made up to 25/02/01; full list of members (8 pages)
28 January 2001New director appointed (3 pages)
13 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
9 March 2000New director appointed (4 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (3 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (3 pages)
25 February 2000Incorporation (17 pages)