Company NameFairways Investments Limited
Company StatusDissolved
Company Number01502677
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamesMullion Ii Limited (The) and Spricourse Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameBarbara Vera Morris
NationalityBritish
StatusClosed
Appointed24 January 1997(16 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 10 March 2015)
RoleCompany Director
Correspondence AddressSmithy Barn Wilmslow Old Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QP
Director NameDavid McNeil
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAdders Moss Farm Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameAlan Geoffery Boor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Director NameRobert Howard Whittaker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressAcorns The Highlands
East Horsley
Surrey
KT24 5BQ
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Director NameMark Julian Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressWhite Wickets 14 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Director NameWilliam Edward Cunningham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressPool Farm
Swythamley
Cheshire
SK11 0SL
Secretary NameMr Mark Terence Getliffe
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milverton Close
Lostock
Bolton
BL6 4RR
Director NameMichael Rodney Featherstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(16 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Victoria Road
Hale
Altrincham
Cheshire
WA15 9AB
Director NameJohn David Maxwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraestones
Hob Lane, Turton
Bolton
Lancashire
BL7 0PT

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

18k at £1Dialmode (137) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,432
Cash£22,902
Current Liabilities£135,930

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved following liquidation (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 March 2014Liquidators statement of receipts and payments to 17 February 2014 (11 pages)
11 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
18 November 2013Registered office address changed from Frp Advisory Llp 1 st Ann Street Manchester M2 7LR on 18 November 2013 (2 pages)
22 April 2013Statement of affairs with form 4.19 (13 pages)
18 March 2013Notice to Registrar of Companies of Notice of disclaimer (6 pages)
12 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 February 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Registered office address changed from Laurel House, Clb Coopers 173 Chorley New Road Bolton Lancs BL1 4QZ on 27 February 2013 (2 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-10-12
  • GBP 18,000
(4 pages)
7 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Appointment of David Mcneil as a director (3 pages)
17 March 2011Termination of appointment of Michael Featherstone as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Michael Rodney Featherstone on 13 September 2010 (2 pages)
27 September 2010Secretary's details changed for Barbara Vera Morris on 13 September 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Return made up to 13/09/09; full list of members (3 pages)
16 October 2008Return made up to 13/09/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 13/09/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Return made up to 13/09/06; full list of members (2 pages)
12 October 2006Registered office changed on 12/10/06 from: clb laurel house 173 chorley new road bolton BL1 4QZ (1 page)
25 January 2006Particulars of mortgage/charge (4 pages)
14 October 2005Return made up to 13/09/05; full list of members (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
7 September 2004Registered office changed on 07/09/04 from: clb 14 wood street bolton lancashire BL1 1DZ (1 page)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(6 pages)
1 October 2003Registered office changed on 01/10/03 from: c/o clb century house 11 st peters square manchester M2 3DN (1 page)
4 November 2002 (7 pages)
27 October 2002Return made up to 13/09/02; full list of members (6 pages)
26 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 September 2001Director resigned (1 page)
9 July 2001 (7 pages)
19 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2000 (7 pages)
12 January 2000New director appointed (2 pages)
10 January 2000 (7 pages)
21 October 1999Return made up to 13/09/99; no change of members (4 pages)
21 October 1998 (6 pages)
28 September 1998Return made up to 13/09/98; no change of members (4 pages)
9 January 1998Particulars of mortgage/charge (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
19 May 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 22 st john street manchester M3 4EB (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Return made up to 13/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 22 st. John street manchester M3 4EB (1 page)
2 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
19 August 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1995Full accounts made up to 31 December 1994 (11 pages)
9 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)