Company NameFairshare Pp Ltd
Company StatusDissolved
Company Number07357313
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 Macarthur Hendry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameMr Graham Macarthur Hendry
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMr Nigel Gifford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMr Keith Roy Stevens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

1 at £1Graham Macarthur Hendry
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£686,049

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Termination of appointment of Keith Roy Stevens as a director on 1 March 2014 (1 page)
23 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Termination of appointment of Nigel Gifford as a director on 1 March 2014 (1 page)
23 September 2014Termination of appointment of Keith Roy Stevens as a director on 1 March 2014 (1 page)
23 September 2014Termination of appointment of Nigel Gifford as a director on 1 March 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 January 2013Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 November 2011Appointment of Mr Nigel Gifford as a director (2 pages)
23 November 2011Appointment of Mr Keith Roy Stevens as a director (2 pages)
20 September 2011Registered office address changed from 12 Bridport Avenue Ipswich IP3 8QA United Kingdom on 20 September 2011 (1 page)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
25 August 2010Incorporation (23 pages)