Company NameFairbank Training & Consultancy Limited
Company StatusDissolved
Company Number03610547
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameShowcell Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Shelagh Fairbank
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(4 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 30 January 2018)
RoleComputer Trainer
Country of ResidenceEngland
Correspondence Address36a Woodland Way
Stevenage
Hertfordshire
SG2 8BT
Secretary NameMrs Shelagh Fairbank
NationalityBritish
StatusClosed
Appointed21 December 1998(4 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 30 January 2018)
RoleComputer Trainer
Country of ResidenceEngland
Correspondence Address36a Woodland Way
Stevenage
Hertfordshire
SG2 8BT
Director NameMr Timothy John Fairbank
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(4 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 30 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36a Woodland Way
Stevenage
Hertfordshire
SG2 8BT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitefairbank-training.co.uk
Telephone01438 749415
Telephone regionStevenage

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shelagh Fairbank
50.00%
Ordinary
1 at £1Timothy John Fairbank
50.00%
Ordinary

Financials

Year2014
Net Worth£46,391
Cash£699
Current Liabilities£17,512

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 September 2017Notification of Timothy John Fairbank as a person with significant control on 5 August 2016 (2 pages)
8 September 2017Notification of Shelagh Fairbank as a person with significant control on 5 August 2016 (2 pages)
8 September 2017Notification of Shelagh Fairbank as a person with significant control on 5 August 2016 (2 pages)
8 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 September 2017Notification of Timothy John Fairbank as a person with significant control on 5 August 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page)
22 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
22 September 2015Registered office address changed from Hsa & Co Chartered Accountants South Lodge 70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 September 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 05/08/09; full list of members (3 pages)
15 September 2009Return made up to 05/08/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
22 August 2007Return made up to 05/08/07; full list of members (8 pages)
22 August 2007Return made up to 05/08/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2006Return made up to 05/08/06; full list of members (7 pages)
5 September 2006Return made up to 05/08/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 August 2005Return made up to 05/08/05; full list of members (7 pages)
12 August 2005Return made up to 05/08/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 October 2004Return made up to 05/08/04; full list of members (7 pages)
1 October 2004Return made up to 05/08/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 September 2003Return made up to 05/08/03; full list of members (7 pages)
4 September 2003Return made up to 05/08/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 September 2002Return made up to 05/08/02; full list of members (7 pages)
4 September 2002Return made up to 05/08/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: 36A woodland way stevenage hertfordshire SG2 8BT (1 page)
27 July 2001Registered office changed on 27/07/01 from: 36A woodland way stevenage hertfordshire SG2 8BT (1 page)
21 September 2000Return made up to 05/08/00; full list of members (6 pages)
21 September 2000Return made up to 05/08/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999Return made up to 05/08/99; full list of members (6 pages)
22 November 1999Return made up to 05/08/99; full list of members (6 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
24 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 January 1999Registered office changed on 24/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
24 January 1999Registered office changed on 24/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 December 1998Company name changed showcell LIMITED\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed showcell LIMITED\certificate issued on 21/12/98 (2 pages)
5 August 1998Incorporation (16 pages)
5 August 1998Incorporation (16 pages)