Company NameFairland Computers Limited
Company StatusDissolved
Company Number02389577
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Douglas Gannon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2001)
RoleCompany Director
Correspondence Address15 Redlie Close
Stanford Le Hope
Essex
SS17 8BB
Director NamePaula Margaret Gannon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2001)
RoleCompany Director
Correspondence Address15 Redlie Close
Stanford Le Hope
Essex
SS17 8BB
Secretary NamePaula Margaret Gannon
NationalityBritish
StatusClosed
Appointed28 October 1991(2 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 11 December 2001)
RoleCompany Director
Correspondence Address15 Redlie Close
Stanford Le Hope
Essex
SS17 8BB

Location

Registered Address8a London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth£708
Cash£1,352
Current Liabilities£19,995

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
26 June 2001Accounts for a small company made up to 5 April 2001 (5 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 November 2000Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
10 July 2000Return made up to 25/05/00; full list of members (6 pages)
15 April 2000Registered office changed on 15/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
2 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 August 1999Return made up to 25/05/99; no change of members (4 pages)
15 March 1999Registered office changed on 15/03/99 from: 15 redlie close stanford-le-hope essex SS17 8BB (1 page)
15 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
25 July 1998Return made up to 25/05/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 July 1997Return made up to 25/05/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 July 1996Return made up to 25/05/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
13 June 1995Registered office changed on 13/06/95 from: 5 fairview chase stanford le hope essex SS17 0DU (1 page)
13 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)