Fairway
Petts Wood
Kent
BR5 1EG
Director Name | Jared O'Loughnane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Jared O'Loughnane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Penny Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | David Austin White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 January 2005) |
Role | Associate Director Corporate S |
Correspondence Address | 14 Greatwood Chislehurst Kent BR7 5HU |
Director Name | Penny Compton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | 4 Victoria Works Fairway Petts Wood Kent BR5 1EG |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 February 2006) |
Role | Managing Director |
Correspondence Address | The Lodge 131 Theydon Grove Epping Essex CM16 4QB |
Secretary Name | Karen Kirsten Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2005) |
Role | Co Secretary |
Correspondence Address | 12 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 1 April 2017 (overdue) |
---|
17 November 2017 | Liquidators' statement of receipts and payments to 22 October 2017 (5 pages) |
---|---|
12 May 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (5 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 22 October 2016 (5 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (5 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (5 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 22 October 2015 (5 pages) |
17 November 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (5 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (5 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (5 pages) |
13 November 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (5 pages) |
13 November 2014 | Liquidators statement of receipts and payments to 22 October 2014 (5 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (5 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (5 pages) |
1 November 2013 | Liquidators statement of receipts and payments to 22 October 2013 (5 pages) |
1 November 2013 | Liquidators' statement of receipts and payments to 22 October 2013 (5 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (5 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (5 pages) |
12 November 2012 | Liquidators statement of receipts and payments to 22 October 2012 (5 pages) |
12 November 2012 | Liquidators' statement of receipts and payments to 22 October 2012 (5 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 22 April 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 22 April 2012 (5 pages) |
26 March 2012 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 26 March 2012 (2 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 22 October 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 22 October 2011 (5 pages) |
23 September 2011 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 23 September 2011 (2 pages) |
15 August 2011 | Termination of appointment of Jared O'loughnane as a director (2 pages) |
28 July 2011 | Termination of appointment of Penny Compton as a director (2 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 22 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 22 April 2011 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 22 October 2010 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 22 October 2010 (5 pages) |
9 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 9 September 2010 (2 pages) |
30 April 2010 | Liquidators' statement of receipts and payments to 22 April 2010 (5 pages) |
30 April 2010 | Liquidators statement of receipts and payments to 22 April 2010 (5 pages) |
15 May 2009 | Administrator's progress report to 17 March 2009 (15 pages) |
23 April 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
24 December 2008 | Result of meeting of creditors (41 pages) |
21 December 2008 | Amended certificate of constitution of creditors' committee (1 page) |
2 December 2008 | Notice of extension of time period of the administration (1 page) |
2 December 2008 | Statement of administrator's proposal (45 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from fx house 4 victoria works fairway petts wood kent BR5 1EG (1 page) |
23 September 2008 | Appointment of an administrator (1 page) |
30 April 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from fx house, 4 victoria works fairway petts wood kent BR5 1EG (1 page) |
24 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 4 victoria works fairway petts wood kent BR5 1EG (1 page) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
27 February 2006 | Director resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Minutes of meeting (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 May 2005 | Ad 24/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members
|
24 January 2005 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: fx solutions house whitehorse hill chislehurst kent BR7 6DH (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 30/03/04; full list of members (6 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 30/03/03; full list of members (6 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 1 old burlington street london W1S 3NL (1 page) |
9 April 2002 | Return made up to 30/03/02; no change of members (5 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members
|
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
30 March 2000 | Incorporation (17 pages) |