Company NameFairways Chandlery Limited
Company StatusDissolved
Company Number03090954
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 7 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Geoffrey Haddow Crawford
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 05 May 2009)
RoleConsultant & Director
Country of ResidenceUnited Kingdom
Correspondence AddressGull Cottage
The Quay
Burnham On Crouch
Essex
CM0 8AT
Director NameJosephine Finda Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 05 May 2009)
RoleSales Director
Correspondence AddressGull Cottage
The Quay
Burnham On Crouch
Essex
CM0 8AT
Secretary NameMr Geoffrey Haddow Crawford
NationalityBritish
StatusClosed
Appointed31 May 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGull Cottage
The Quay
Burnham On Crouch
Essex
CM0 8AT
Director NameMr Alexis John Tassier
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleYacht Outfitter
Correspondence AddressThe Coppins
Bath Place Wharf
Maldon
Essex
CM9 7HU
Director NamePatricia Rose Tassier
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Coppins Bath Place Wharf
Maldon
Essex
CM9 7HG
Secretary NamePatricia Rose Tassier
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Coppins Bath Place Wharf
Maldon
Essex
CM9 7HG
Secretary NameJosephine Finda Crawford
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2004)
RoleRetailer
Correspondence AddressGull Cottage
The Quay
Burnham On Crouch
Essex
CM0 8AT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Quay
Burnham-On-Crouch
Essex
CM0 8AT
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
28 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 November 2008Application for striking-off (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 31/03/07; full list of members (3 pages)
20 December 2006Return made up to 10/12/06; full list of members (8 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 10/12/05; full list of members (7 pages)
17 February 2006Amended accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 December 2004New secretary appointed (2 pages)
9 November 2004Amended accounts made up to 31 March 2004 (6 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 December 2003Return made up to 10/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Amended accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 December 2002Return made up to 10/12/02; full list of members (8 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
23 August 2000Return made up to 14/08/00; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
5 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 September 1999Return made up to 14/08/99; full list of members (5 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
13 August 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1997Return made up to 14/08/97; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 August 1996Return made up to 14/08/96; full list of members (6 pages)
27 September 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 September 1995Accounting reference date notified as 31/12 (1 page)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (38 pages)