Company NameP. Fahey & Sons (Holdings) Limited
Company StatusDissolved
Company Number00910557
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 9 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)
Previous NameP. Fahey & Sons Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Margaret Fahey
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmston
M41 9HF
Director NameMr Peter Joseph Fahey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmstow
M41 9HF
Secretary NameMrs Margaret Fahey
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Eea Brook Farm
Queens Road, Urmston Meadows
Urmston
M41 9HF
Director NameMr Andrew Peter Fahey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(33 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Church Road
Urmston
Manchester
M41 9FJ
Director NameMr Simon John Fahey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(33 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Agden Park Lane
Lymm
Cheshire
WA13 0TS
Director NamePatrick Fahey
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address18 Marple Old Road
Stockport
Cheshire
SK2 5HQ

Contact

Websitefaheygroup.co.uk/
Telephone0161 2265959
Telephone regionManchester

Location

Registered AddressGlobe Buildings
92 Chorlton Road
Manchester
M15 4AL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

99 at £1Idium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 99
(7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 99
(7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Withdraw the company strike off application (1 page)
17 October 2011Withdraw the company strike off application (1 page)
30 September 2011Application to strike the company off the register (2 pages)
30 September 2011Application to strike the company off the register (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2010Director's details changed for Simon John Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Joseph Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Margaret Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Peter Fahey on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Margaret Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Joseph Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Simon John Fahey on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Peter Fahey on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from globe buildings 92 chorlton road stretford manchester M15 4AN (1 page)
12 January 2009Registered office changed on 12/01/2009 from globe buildings 92 chorlton road stretford manchester M15 4AN (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 February 2005Accounts made up to 31 May 2004 (5 pages)
16 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
7 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
23 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Return made up to 31/12/01; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
3 May 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
19 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Particulars of mortgage/charge (4 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 1999Return made up to 31/12/97; full list of members (6 pages)
16 February 1999Return made up to 31/12/97; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
23 March 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
10 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Director resigned (1 page)
11 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)