Company NameFairwood Music (International) Limited
DirectorFrancis Keirn Pettican
Company StatusLiquidation
Company Number05005664
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Francis Keirn Pettican
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks Way
Bromley
Kent
BR2 0UA
Secretary NameMr Francis Keirn Pettican
NationalityBritish
StatusCurrent
Appointed05 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoaks Way
Bromley
Kent
BR2 0UA
Director NameMr Peter Cornish
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Ad Business Recovery Limited, Swift House
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return5 January 2019 (5 years, 3 months ago)
Next Return Due19 January 2020 (overdue)

Filing History

10 December 2019Appointment of a voluntary liquidator (3 pages)
2 December 2019Registered office address changed from C/O M H Recovery Limited, Citygate House, R/O 197-199 Baddow Road Chelmsford CM2 7PZ England to C/O M H Recovery Limited Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2 December 2019 (2 pages)
28 November 2019Termination of appointment of Peter Cornish as a director on 28 October 2019 (1 page)
27 November 2019Declaration of solvency (6 pages)
27 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-13
(1 page)
26 November 2019Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR England to C/O M H Recovery Limited, Citygate House, R/O 197-199 Baddow Road Chelmsford CM2 7PZ on 26 November 2019 (1 page)
9 September 2019Confirmation statement made on 5 January 2018 with no updates (2 pages)
9 September 2019Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2019-09-09
  • GBP 1,000
(20 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2017 (5 pages)
9 September 2019Audited abridged accounts made up to 31 December 2018 (5 pages)
9 September 2019Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2019-09-09
  • GBP 1,000
(20 pages)
9 September 2019Confirmation statement made on 5 January 2019 with no updates (2 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2019Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2019-09-09
  • GBP 1,000
(20 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2016 (5 pages)
9 September 2019Administrative restoration application (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 September 2019Confirmation statement made on 5 January 2017 with no updates (2 pages)
9 September 2019Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2019Notification of Francis Keirn Pettican as a person with significant control on 26 June 2017 (4 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2019Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2019-09-09
  • GBP 1,000
(20 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ, United Kingdom on 11 April 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1,000
(5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1,000
(5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1,000
(5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages)
2 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages)
2 March 2010Director's details changed for Francis Keirn Pettican on 5 January 2010 (2 pages)
14 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 14 January 2010 (1 page)
14 January 2010Registered office address changed from , Sussex House, 8-10 Homesdale Road, Bromley, Kent, BR2 9LZ on 14 January 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 05/01/09; full list of members (4 pages)
6 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 May 2008Return made up to 05/01/08; full list of members (4 pages)
30 May 2008Return made up to 05/01/08; full list of members (4 pages)
30 May 2008Gbp nc 100/1000\13/01/05 (2 pages)
30 May 2008Gbp nc 100/1000\13/01/05 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 05/01/07; full list of members (7 pages)
20 April 2007Return made up to 05/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 05/01/06; full list of members (7 pages)
13 January 2006Return made up to 05/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 March 2005Return made up to 05/01/05; full list of members (7 pages)
18 March 2005Return made up to 05/01/05; full list of members (7 pages)
21 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
5 January 2004Incorporation (16 pages)
5 January 2004Incorporation (16 pages)