Company NameFairway Business Systems Limited
Company StatusDissolved
Company Number03264699
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameSpeed 5859 Limited

Business Activity

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

Directors

Director NameVictor Sidney Snoad
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameJennifer Ann Snoad
NationalityBritish
StatusClosed
Appointed04 November 1996(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month (closed 10 December 2013)
RoleCompany Director
Correspondence Address48 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameLouise Grace Elisabeth Boulter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(2 weeks, 4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 1997)
RoleBarrister
Correspondence Address4 Church Lane Cottages
Fyfield Road
Ongar
Essex
CM5 0HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
19 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(4 pages)
19 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(4 pages)
19 December 2012Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
(4 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 November 2009Director's details changed for Victor Sidney Snoad on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Victor Sidney Snoad on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 January 2009Return made up to 08/10/08; full list of members (3 pages)
20 January 2009Return made up to 08/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 08/10/07; no change of members (6 pages)
8 January 2008Return made up to 08/10/07; no change of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 December 2006Return made up to 08/10/06; full list of members (6 pages)
14 December 2006Return made up to 08/10/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 December 2005Return made up to 08/10/05; full list of members (6 pages)
1 December 2005Return made up to 08/10/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
26 October 2004Return made up to 08/10/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 December 2003Return made up to 08/10/03; full list of members (6 pages)
1 December 2003Return made up to 08/10/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 October 2002Return made up to 08/10/02; full list of members (6 pages)
15 October 2002Return made up to 08/10/02; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 August 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
18 August 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
19 October 2001Return made up to 17/10/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 17/10/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
17 November 1998Return made up to 17/10/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 November 1997Return made up to 17/10/97; full list of members (6 pages)
19 November 1997Return made up to 17/10/97; full list of members (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
24 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 December 1996New director appointed (3 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (3 pages)
9 December 1996New secretary appointed (2 pages)
14 November 1996Company name changed speed 5859 LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed speed 5859 LIMITED\certificate issued on 15/11/96 (2 pages)
17 October 1996Incorporation (20 pages)