Company NameFairmoor Properties Ltd
Company StatusDissolved
Company Number04194157
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSusan Elizabeth Donovan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2001(1 week, 4 days after company formation)
Appointment Duration15 years, 2 months (closed 21 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMr Oliver Donovan
NationalityBritish
StatusClosed
Appointed24 April 2007(6 years after company formation)
Appointment Duration9 years, 2 months (closed 21 June 2016)
RoleAccount Executive
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameMarcus Donovan
NationalityBritish
StatusResigned
Appointed15 April 2001(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 24 April 2007)
RoleCompany Director
Correspondence AddressEnvilles Farm
Little Laver
Ongar
Essex
CM5 0JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Susan Elizabeth Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth£187
Current Liabilities£201

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Director's details changed for Susan Elizabeth Donovan on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Susan Elizabeth Donovan on 30 April 2015 (2 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 July 2014Director's details changed for Susan Elizabeth Donovan on 25 July 2014 (2 pages)
25 July 2014Secretary's details changed for Mr Oliver Donovan on 25 July 2014 (1 page)
25 July 2014Secretary's details changed for Mr Oliver Donovan on 25 July 2014 (1 page)
25 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Director's details changed for Susan Elizabeth Donovan on 25 July 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Susan Elizabeth Donovan on 4 April 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Susan Elizabeth Donovan on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Susan Elizabeth Donovan on 4 April 2010 (2 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
19 May 2009Return made up to 04/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 04/04/08; full list of members (3 pages)
5 June 2008Return made up to 04/04/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 May 2007New secretary appointed (1 page)
24 May 2007New secretary appointed (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
26 April 2007Return made up to 04/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 May 2006Return made up to 04/04/06; full list of members (2 pages)
12 May 2006Return made up to 04/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 04/04/05; full list of members (6 pages)
28 April 2005Return made up to 04/04/05; full list of members (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 May 2004Return made up to 04/04/04; full list of members (6 pages)
7 May 2004Return made up to 04/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
2 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
25 April 2002Ad 15/04/01--------- £ si 99@1 (3 pages)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
25 April 2002Ad 15/04/01--------- £ si 99@1 (3 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 April 2001Registered office changed on 24/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
4 April 2001Incorporation (12 pages)
4 April 2001Incorporation (12 pages)