Company NameFairway Business Consultants Limited
Company StatusDissolved
Company Number05164818
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Patricia Ann Kemsley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kents Hill Road
South Benfleet
Essex
SS7 5PJ
Director NamePaola Kemsley Benson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address88 Kents Hill Road
South Benfleet
Essex
SS7 5PJ
Secretary NameOrinda Registrars Limited (Corporation)
StatusClosed
Appointed08 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years (closed 12 October 2010)
Correspondence Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
Director NamePatricia Sinclair
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSecretary
Correspondence Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
Secretary NameAdrian Sinclair
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAlexandra House
9 Alexandra Road
Leigh On Sea
Essex
SS9 1QD

Location

Registered Address10 Constable Close
West Mersea
Colchester
CO5 8RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
14 November 2009Resolutions
  • RES13 ‐ Dormant res 30/09/2009
(1 page)
4 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 August 2009Return made up to 28/06/09; full list of members (3 pages)
14 April 2009Accounts made up to 30 June 2008 (3 pages)
14 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 10 constable close west mersea colchester essex CO5 8RX (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from 10 constable close west mersea colchester essex CO5 8RX (1 page)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 May 2008Accounts made up to 30 June 2007 (2 pages)
6 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 2008Secretary's Change of Particulars / orinda registrars LIMITED / 11/04/2008 / HouseName/Number was: , now: 10; Street was: commerce house, now: constable close; Area was: 845 london road, now: west mersea; Post Town was: westcliff on sea, now: colchester; Post Code was: SS0 9SZ, now: CO5 8RX; Country was: , now: united kingdom (1 page)
18 April 2008Secretary's change of particulars / orinda registrars LIMITED / 11/04/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 845 london road westcliff on sea essex SS0 9SZ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 845 london road westcliff on sea essex SS0 9SZ (1 page)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 July 2007Return made up to 28/06/07; full list of members (2 pages)
24 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 2007Accounts made up to 30 June 2006 (1 page)
24 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
4 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 October 2005Accounts made up to 30 June 2005 (1 page)
19 October 2005Resolutions
  • RES13 ‐ Dormant co 12/10/05
(1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • RES13 ‐ Dormant co 12/10/05
(1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
4 July 2005Return made up to 28/06/05; full list of members (2 pages)
4 July 2005Return made up to 28/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
24 August 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
28 June 2004Incorporation (13 pages)
28 June 2004Incorporation (13 pages)