Company NameFairest One Limited
Company StatusDissolved
Company Number03370263
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameEquity Estates (Stane Park) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameMr Alastair Rupert Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Wenham Road
Washbrook
Ipswich
IP8 3EZ
Secretary NameMr Alastair Rupert Thomas
NationalityBritish
StatusClosed
Appointed14 May 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Wenham Road
Washbrook
Ipswich
IP8 3EZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBirch Business Centre
Maldon Road Birch
Colchester
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
18 July 2005Application for striking-off (1 page)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (9 pages)
7 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (9 pages)
30 May 2002Return made up to 14/05/02; full list of members (7 pages)
14 August 2001Full accounts made up to 31 March 2001 (11 pages)
13 June 2001Return made up to 14/05/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 1999Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 1999Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997Incorporation (15 pages)