Company NameFairway Maintenance Limited
DirectorsPeter Alfred Edward Dunning and Robert Kenneth Dunning
Company StatusDissolved
Company Number03211692
CategoryPrivate Limited Company
Incorporation Date13 June 1996(27 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Alfred Edward Dunning
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Cricketers Road
Herongate
Brentwood
Essex
CM13 3QA
Director NameRobert Kenneth Dunning
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wood End Road
Cranfield
Bedford
Bedfordshire
MK43 0EB
Secretary NameRobert Kenneth Dunning
NationalityBritish
StatusCurrent
Appointed13 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wood End Road
Cranfield
Bedford
Bedfordshire
MK43 0EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 136-140 bedford road kempston bedford MK42 8BH (1 page)
8 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1998Appointment of a voluntary liquidator (1 page)
13 August 1997Return made up to 13/06/97; full list of members (6 pages)
18 October 1996Ad 16/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
20 June 1996Secretary resigned (1 page)
13 June 1996Incorporation (16 pages)