Company NameFahrservice Limited
DirectorGary Dawson
Company StatusDissolved
Company Number04331508
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Dawson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(1 year, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Manager
Correspondence Address35 Wellesley Street
Jarrow
Tyne & Wear
NE32 5PJ
Secretary NameGary Dawson
NationalityBritish
StatusCurrent
Appointed18 March 2003(1 year, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleSales Manager
Correspondence Address35 Wellesley Street
Jarrow
Tyne & Wear
NE32 5PJ
Director NamePhilip Hodgson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 July 2003)
RoleForeman Joiner
Correspondence Address9 Stang Walk
Longbenton
Newcastle
Tyne & Wear
NE12 8HP
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NamePWZ Limited (Corporation)
Date of BirthApril 2001 (Born 23 years ago)
StatusResigned
Appointed01 April 2002(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 2003)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameDipson Limited (Corporation)
StatusResigned
Appointed01 April 2002(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 2003)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Completion of winding up (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
4 December 2003Order of court to wind up (2 pages)
20 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2003Appointment of a voluntary liquidator (1 page)
20 October 2003Statement of affairs (6 pages)
20 September 2003Registered office changed on 20/09/03 from: 3 b unit site 8 cold hesledon industrial estate murton county durham SR7 8ST (1 page)
23 July 2003Director resigned (1 page)
16 April 2003Ad 10/03/03--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
7 April 2003£ nc 100/30000 10/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Registered office changed on 05/04/03 from: unit 3 b-d cold hesledon industrial estate murton county durham SR7 8ST (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New secretary appointed;new director appointed (3 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: cariocca business park 2 sawley road, miles platting manchester lancashire M40 8BB (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
28 March 2003Return made up to 29/11/02; full list of members (6 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
29 November 2001Incorporation (9 pages)