London
N8 8HN
Secretary Name | Gerald Sidney Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1991(43 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Russell Road London N8 8HN |
Director Name | Irene Mansfield |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1994(46 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Russell Road London N8 8HN |
Director Name | Leonard Brett |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 7 Biddulph Road London W9 1JA |
Director Name | Alfred Mansfield |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 89 Lord Avenue Ilford Essex IG5 0HL |
Registered Address | C/O Tony Freeman & Company New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,100 |
Current Liabilities | £23,219 |
Latest Accounts | 31 July 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 January 2003 | Appointment of a voluntary liquidator (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 7-10 chandos street london W1G 9DQ (1 page) |
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of solvency (3 pages) |
2 August 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 March 2002 | Company name changed fairway timber LIMITED\certificate issued on 11/03/02 (2 pages) |
22 February 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
22 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 July 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members
|
14 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
26 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1995 | Director resigned (2 pages) |
19 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |