Company NameFairest Two Limited
Company StatusDissolved
Company Number01879494
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 2 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)
Previous NameEquity Estates Management Services Limited

Business Activity

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

Directors

Director NameMr Alastair Rupert Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Wenham Road
Washbrook
Ipswich
IP8 3EZ
Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Secretary NameMr Alastair Rupert Thomas
NationalityBritish
StatusClosed
Appointed01 July 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Wenham Road
Washbrook
Ipswich
IP8 3EZ
Director NameMarie-Louise Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleChartered Surveyor (Retired Now Housewife And Moth
Correspondence AddressTalland Housed
Gandish Road East Bergholt
Colchester
Essex
CO7 6TP
Secretary NameAlastair Rupert Thomas
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressTalland House
Gandish Road East Bergholt
Colchester
Essex
CO7 6TP
Secretary NameMr Christopher Franklyn Thomas
NationalityBritish
StatusResigned
Appointed11 January 1993(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose House
The Heath Tattingstone
Ipswich
Suffolk
IP9 2LX

Location

Registered AddressBirch Business Centre
Maldon Road Birch
Colchester
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,362
Current Liabilities£5,362

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
28 October 2004Accounts made up to 31 March 2004 (12 pages)
21 July 2004Return made up to 26/06/04; full list of members (7 pages)
28 October 2003Accounts made up to 31 March 2003 (14 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
13 December 2002Accounts made up to 31 March 2002 (12 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (3 pages)
14 August 2001Accounts made up to 31 March 2001 (14 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
30 June 2000Return made up to 26/06/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 November 1998Registered office changed on 30/11/98 from: stane house salmons corner nr coggeshall colchester, essex CO6 1RX (1 page)
28 August 1998Company name changed equity estates LIMITED\certificate issued on 01/09/98 (2 pages)
22 July 1998Return made up to 26/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1996Return made up to 26/06/96; no change of members (4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
27 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)