Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Secretary Name | David Keith Tipping |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 122 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1DN |
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, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 19 Oldbury Avenue Chelmsford Essex CM2 7ED |
Director Name | Mr Martin Frank Jewell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
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 | 08 March 2000(same day as company formation) |
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 | 08 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Prospect Lane Harpenden Hertfordshire AL5 2PL |
Director Name | Mr Richard Henry Westcott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 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 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 | 9 months, 2 weeks (resigned 04 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Elmhurst Drive Hornchurch Essex RM11 1NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
13 March 2002 | Application for striking-off (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
7 June 2001 | Resolutions
|
2 May 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 February 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
2 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 April 2000 | New director appointed (3 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (4 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (17 pages) |