Company NameFairest Three Limited
Company StatusDissolved
Company Number03616809
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)
Previous NameGresham Properties (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
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
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Secretary NameMr Ian Christopher Pettitt
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBirch Business Centre Birch
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer

Financials

Year2014
Net Worth£1,000

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)
28 October 2004Full accounts made up to 31 March 2004 (10 pages)
3 September 2004Return made up to 17/08/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (10 pages)
19 September 2003Return made up to 17/08/03; full list of members (7 pages)
13 December 2002Full accounts made up to 31 March 2002 (8 pages)
17 September 2002Return made up to 17/08/02; full list of members (7 pages)
17 September 2001Return made up to 17/08/01; full list of members (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 November 2000Return made up to 17/08/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Return made up to 17/08/99; full list of members (6 pages)
21 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 January 1999Ad 13/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 1999Particulars of contract relating to shares (4 pages)
18 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed;new director appointed (3 pages)
17 August 1998Incorporation (15 pages)