Company NameFairlane Productions Limited
Company StatusDissolved
Company Number00629693
CategoryPrivate Limited Company
Incorporation Date5 June 1959(64 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Jonisz
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 March 2005)
RoleLeather Goods Wholesaler
Correspondence Address1 Ingledene Avenue
Salford
Lancashire
M7 4GX
Director NameAnthony Kahan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleLeather Goods Wholesaler
Correspondence Address5 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameOlga Jonisz
NationalityBritish
StatusResigned
Appointed31 October 1992(33 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 February 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Denewood
Ingledene Avenue
Salford
Lancashire
M7 4GX
Director NameOlga Jonisz
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(45 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Denewood
Ingledene Avenue
Salford
Lancashire
M7 4GX
Secretary NameAaron Mayer Jonisz
NationalityBritish
StatusResigned
Appointed21 February 2005(45 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2014)
RoleManager
Correspondence Address1 Denewood
Ingledene Ave
Salford
M7 4GX
Director NameMr Aron Yonisz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(50 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Aaron Yonisz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(51 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Bury New Road
Whitefield
Manchester
M45 8QP

Location

Registered Address239 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

132 at £1Executors Of D. Jonisz
99.25%
Ordinary
1 at £1Olga Jonisz
0.75%
Ordinary

Financials

Year2014
Net Worth-£17,426
Cash£519
Current Liabilities£21,849

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Termination of appointment of Aron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Mayer Jonisz as a secretary on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Yonisz as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Mayer Jonisz as a secretary on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Aaron Mayer Jonisz as a secretary on 1 February 2014 (1 page)
3 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 133
(4 pages)
3 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 133
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 April 2013Termination of appointment of Olga Jonisz as a director on 21 March 2013 (1 page)
7 April 2013Termination of appointment of Olga Jonisz as a director on 21 March 2013 (1 page)
15 March 2013Registered office address changed from Denewood Ingledene Avenue Salford M7 4GX on 15 March 2013 (1 page)
15 March 2013Registered office address changed from Denewood Ingledene Avenue Salford M7 4GX on 15 March 2013 (1 page)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
27 October 2010Appointment of Mr Aaron Yonisz as a director (2 pages)
27 October 2010Appointment of Mr Aaron Yonisz as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Appointment of Mr Aron Yonisz as a director (2 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Olga Jonisz on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Olga Jonisz on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Olga Jonisz on 1 October 2009 (2 pages)
29 December 2009Appointment of Mr Aron Yonisz as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from 43A carnarvon street manchester M3 1EZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 43A carnarvon street manchester M3 1EZ (1 page)
5 February 2009Return made up to 31/10/08; full list of members (3 pages)
5 February 2009Return made up to 31/10/08; full list of members (3 pages)
3 February 2009Return made up to 31/10/07; full list of members (3 pages)
3 February 2009Return made up to 31/10/07; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Return made up to 31/10/06; full list of members (3 pages)
6 March 2008Return made up to 31/10/06; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Return made up to 31/10/05; full list of members (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Location of register of members (1 page)
15 December 2006Return made up to 31/10/05; full list of members (2 pages)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Location of register of members (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
7 April 2005Return made up to 31/10/04; full list of members (6 pages)
7 April 2005Return made up to 31/10/04; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
3 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
23 January 2003Return made up to 31/10/02; full list of members (6 pages)
23 January 2003Return made up to 31/10/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
28 January 2002Return made up to 31/10/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
28 January 2002Return made up to 31/10/01; full list of members (6 pages)
8 January 2001Return made up to 31/10/00; full list of members (6 pages)
8 January 2001Return made up to 31/10/00; full list of members (6 pages)
3 May 2000Return made up to 31/10/99; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
3 May 2000Return made up to 31/10/98; full list of members (6 pages)
3 May 2000Return made up to 31/10/99; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1999 (11 pages)
3 May 2000Return made up to 31/10/98; full list of members (6 pages)
3 May 2000Full accounts made up to 31 December 1998 (11 pages)
3 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 February 1999Full accounts made up to 31 December 1997 (10 pages)
12 February 1999Full accounts made up to 31 December 1997 (10 pages)
3 February 1998Return made up to 31/10/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 December 1996 (11 pages)
3 February 1998Full accounts made up to 31 December 1996 (11 pages)
3 February 1998Return made up to 31/10/97; full list of members (6 pages)
22 January 1997Return made up to 31/10/96; full list of members (6 pages)
22 January 1997Return made up to 31/10/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1996Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1996Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1996Accounts for a small company made up to 31 December 1994 (5 pages)