Company NameFairdare Limited
Company StatusDissolved
Company Number04021269
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameJulian Robert Macleod
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurtmoor Cottage
Suffield Lane Puttenham
Guildford
Surrey
GU3 1BQ
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 27 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2005(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months (closed 27 August 2008)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameAndrew Maclean Perryment
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressArlingham House
Saint Albans Road, South Mimms
Potters Bar
Hertfordshire
EN6 3PH
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed07 August 2001(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
18 March 2008Registered office changed on 18/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
22 January 2008Full accounts made up to 30 September 2007 (11 pages)
20 August 2007Return made up to 26/06/07; full list of members (2 pages)
30 July 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
27 June 2006Return made up to 26/06/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
28 June 2005Full accounts made up to 30 September 2004 (11 pages)
21 July 2004Full accounts made up to 30 September 2003 (13 pages)
1 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Director resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (13 pages)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (10 pages)
14 June 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
30 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 August 2001Return made up to 26/06/01; full list of members (6 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (5 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
13 August 2001Secretary resigned (1 page)
11 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 August 2000New secretary appointed (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New director appointed (1 page)
18 July 2000Registered office changed on 18/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)