Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 North Street Castlethorpe Buckinghamshire MK19 7EW |
Director Name | Mr Gerald Anthony Malton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxtons 23 The Street Little Waltham Chelmsford CM3 3NS |
Director Name | John Bryan Cousins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 London Road Knebworth Hertfordshire SG3 6HG |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Somerset Road Wimbledon London SW19 5LA |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Farm Close Cuffley Potters Bar Hertfordshire EN6 4RQ |
Director Name | David Graham Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 1 year (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 18 Sandringham Close Enfield Middlesex EN1 3JH |
Director Name | Mr Christopher Eric Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Mr Richard John Lotherington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Steven James Gough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2005) |
Role | Town Planner |
Correspondence Address | 46 The Drakes Shoeburyness Essex SS3 9NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fairviewnewhomes.co.uk/ |
---|
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 February 2006 | Secretary's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members
|
11 January 2005 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members
|
23 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
19 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
19 April 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | New director appointed (3 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Return made up to 25/02/01; full list of members (8 pages) |
28 January 2001 | New director appointed (3 pages) |
13 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (4 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
25 February 2000 | Incorporation (17 pages) |