Company NameFareair Limited
Company StatusDissolved
Company Number03750823
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJanet Wicks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 14 August 2001)
RoleCompany Director
Correspondence AddressColne Cottage
144 Swan Street, Sible Hedingham
Halstead
Essex
CO9 3PP
Secretary NameMr Richard Thomas Dixon
NationalityBritish
StatusClosed
Appointed01 September 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fairstead Road
Norwich
Norfolk
NR7 8XQ
Director NameIan Robert Porter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1999)
RoleOprative
Correspondence Address25 Convent Lane
Braintree
Essex
CM7 9RN
Director NameIan Robert Porter
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1999)
RoleOprative
Correspondence Address25 Convent Lane
Braintree
Essex
CM7 9RN
Director NameBrian Wicks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressColne Cottage
144 Swan Street, Sible Hedingham
Halstead
Essex
CO9 3PP
Secretary NameJanet Wicks
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressColne Cottage
144 Swan Street, Sible Hedingham
Halstead
Essex
CO9 3PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrickwall Dairy
Queen Street, Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
1 June 2000Registered office changed on 01/06/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
12 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 February 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
21 October 1999New director appointed (1 page)
21 October 1999New secretary appointed (1 page)
21 October 1999Registered office changed on 21/10/99 from: audit house 151 high street billericay essex CM12 9AB (1 page)
21 October 1999New director appointed (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 April 1999Incorporation (13 pages)