Company NameFairdeal Brickwork & Paving Contractors Ltd
Company StatusDissolved
Company Number03329125
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJacqueline Francis Robinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address74 Cross Road
Maldon
Essex
CM9 7ED
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusClosed
Appointed10 April 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameKeith James Claydon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleBuilder
Correspondence Address33 Mundon Road
Maldon
Essex
CM9 5JT
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleAccountant
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameEdward James Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2003)
RoleBuilder
Correspondence Address74 Cross Road
Maldon
Essex
CM9 5ED
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,981
Current Liabilities£23,657

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2008Return made up to 06/03/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Return made up to 06/03/07; full list of members (6 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 31 the cobbins burnham on crouch essex (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
8 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 March 2006Return made up to 06/03/06; full list of members (6 pages)
13 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 5 April 2001 (5 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
1 June 1999Accounts for a small company made up to 5 April 1999 (5 pages)
11 March 1999Return made up to 06/03/99; full list of members (8 pages)
15 June 1998Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
30 April 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
6 March 1997Incorporation (16 pages)