Company NameFyfield Business And Research Park Limited
Company StatusDissolved
Company Number04310579
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)
Previous NameIbis (707) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameChristopher Sykes Daniel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage
West Meon
Petersfield
Hampshire
GU32 1NE
Director NameMr Duncan Francis Mason
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressGrange Farm Harpers Lane
Great Linford
Milton Keynes
MK14 5BA
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed13 November 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameMr Patrick Gerard Gill
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(1 month after company formation)
Appointment Duration7 years, 8 months (closed 04 August 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Upton Avenue
St Albans
Hertfordshire
AL3 5EW
Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 04 August 2009)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2009)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(3 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressKnowle Hill Park
Fairmile Lane
Cobham
Surrey
KT11 2PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2009Appointment terminated director michael landers (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (2 pages)
5 November 2008Return made up to 24/10/08; full list of members (5 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
10 October 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (4 pages)
23 March 2007Full accounts made up to 31 May 2006 (11 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
9 December 2005Full accounts made up to 31 May 2005 (11 pages)
26 October 2005Return made up to 24/10/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 May 2004 (11 pages)
9 November 2004Return made up to 24/10/04; no change of members (6 pages)
29 March 2004Full accounts made up to 31 May 2003 (11 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 May 2002 (10 pages)
30 October 2002Return made up to 24/10/02; full list of members (3 pages)
12 February 2002Registered office changed on 12/02/02 from: cargill financial markets PLC knowle hill park, fairmile lane cobham surrey KT11 2PD (1 page)
12 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 December 2001Particulars of mortgage/charge (19 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
26 November 2001New director appointed (5 pages)
26 November 2001New director appointed (7 pages)
26 November 2001New director appointed (5 pages)
26 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (5 pages)
16 November 2001Registered office changed on 16/11/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
24 October 2001Incorporation (35 pages)