Company NameFairfield Dalton Limited
Company StatusDissolved
Company Number01128971
CategoryPrivate Limited Company
Incorporation Date14 August 1973(50 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr James Denis Kay
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(17 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Grange Higher Lane
Dalton
Wigan
Lancashire
WN8 7TW
Director NameMrs Heather Margaret Kay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Grange
Higher Lane
Dalton
Lancashire
WN8 7TW
Director NameMr John Clifford Kay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed15 April 1991(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manley Crescent
Westhaughton
Bolton
Lancashire
BL5 3HR
Secretary NameMrs Heather Margaret Kay
NationalityBritish
StatusClosed
Appointed15 April 1991(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Grange
Higher Lane
Dalton
Lancashire
WN8 7TW
Secretary NameMr Leslie Jackson
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence Address39 Heathfield Drive
Tyldesley
Manchester
Lancashire
M29 8PW

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
23 December 1998Receiver ceasing to act (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
9 September 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
17 September 1996Receiver's abstract of receipts and payments (2 pages)
31 October 1995Administrative Receiver's report (50 pages)
9 August 1995Appointment of receiver/manager (2 pages)
8 August 1995Registered office changed on 08/08/95 from: unit C1 platts lane industrial estate platts lane burscough lancs L40 7TE (1 page)
3 April 1995Return made up to 05/04/95; no change of members (4 pages)