Company NameFairview New Homes (Welwyn) Limited
Company StatusDissolved
Company Number03994761
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(8 months after company formation)
Appointment Duration11 years, 4 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 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
Director NameIan Timothy Closier
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHookers Farm
Hartley Wespall
Basingstoke
Hampshire
RG27 0AP
Director NameMr Martin Frank Jewell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2000(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
Appointed16 May 2000(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
Appointed16 May 2000(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(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 2007)
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, 2 months after company formation)
Appointment Duration5 years (resigned 09 August 2007)
RoleTown Planner
Correspondence Address513 Woodgrange Drive
Thorpe Bay
Essex
SS1 3EO
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 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

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
30 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
28 April 2009Director appointed mr martin john sidders (1 page)
28 April 2009Director appointed mr martin john sidders (1 page)
20 April 2009Appointment terminated director stephen casey (1 page)
20 April 2009Appointment Terminated Director stephen casey (1 page)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
30 May 2008Full accounts made up to 31 December 2007 (10 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
18 June 2007Full accounts made up to 31 December 2006 (10 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (11 pages)
7 July 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
12 May 2005Return made up to 10/05/05; full list of members (3 pages)
12 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
17 May 2004Return made up to 10/05/04; full list of members (8 pages)
29 June 2003Full accounts made up to 31 December 2002 (8 pages)
29 June 2003Full accounts made up to 31 December 2002 (8 pages)
18 May 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2003Return made up to 10/05/03; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
9 July 2002Particulars of mortgage/charge (7 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
10 June 2002Return made up to 10/05/02; full list of members (8 pages)
10 June 2002Return made up to 10/05/02; full list of members (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
15 May 2001Return made up to 10/05/01; full list of members (8 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
12 April 2001Declaration of assistance for shares acquisition (14 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
24 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (4 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (4 pages)
22 May 2000New director appointed (4 pages)
22 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (17 pages)
16 May 2000Incorporation (17 pages)