Company NameFairmead Ltd
Company StatusDissolved
Company Number06094425
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Thomas Skinner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusClosed
Appointed12 February 2007(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
22 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
16 September 2010Previous accounting period extended from 28 February 2010 to 31 August 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 100
(4 pages)
12 February 2010Director's details changed for Mr Graham Thomas Skinner on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Graham Thomas Skinner on 12 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Director's change of particulars / graham skinner / 01/09/2007 (2 pages)
28 February 2008Director's Change of Particulars / graham skinner / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: via degli anemoni 2; Street was: via matteotti, now: 59021; Area was: 40/107, arese, now: ; Post Town was: 20020, now: schignano (po); Region was: (mi), now: firenze (2 pages)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)