Company NameFairfax Textiles Limited
Company StatusDissolved
Company Number00510044
CategoryPrivate Limited Company
Incorporation Date25 July 1952(71 years, 9 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMohamed Nabil Sawas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(38 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 14 November 2006)
RoleCo Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NamePeter Arthur Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(49 years after company formation)
Appointment Duration5 years, 3 months (closed 14 November 2006)
RoleManager
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Secretary NamePeter Arthur Williams
NationalityBritish
StatusClosed
Appointed28 September 2001(49 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBirchcourt
Heol Yr Ynys
Bridgend
Mid Glamorgan
CF31 3LF
Wales
Director NameMrs Patricia Louise Sawas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(38 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleCo Secretary
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary NameMrs Patricia Louise Sawas
NationalityBritish
StatusResigned
Appointed26 June 1991(38 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressDale Hill 80 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameRaymond Wallace Moor
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(40 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 1995)
RoleTextile Advisor
Correspondence Address2 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed25 April 2000(47 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,329,471
Gross Profit£406,051
Net Worth£508,843
Cash£112,221
Current Liabilities£1,981,871

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
20 March 2006Receiver ceasing to act (1 page)
7 November 2005Receiver's abstract of receipts and payments (2 pages)
11 November 2004Receiver's abstract of receipts and payments (2 pages)
26 November 2003Receiver's abstract of receipts and payments (3 pages)
20 November 2002Receiver's abstract of receipts and payments (3 pages)
10 June 2002Administrative Receiver's report (25 pages)
22 May 2002Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 November 2001Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page)
7 November 2001Appointment of receiver/manager (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
7 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Return made up to 26/06/00; full list of members (6 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1999Return made up to 26/06/99; no change of members (4 pages)
24 December 1998Particulars of mortgage/charge (15 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
27 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
30 June 1997Return made up to 26/06/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: swordward house manchester road bolton BL3 2NZ (1 page)
25 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
17 September 1996Particulars of mortgage/charge (7 pages)
16 June 1996Return made up to 26/06/96; change of members (6 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Director resigned (2 pages)
23 October 1995Particulars of mortgage/charge (8 pages)
26 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)