Company NameFairquick Limited
Company StatusDissolved
Company Number02050114
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBurnette Walter Hicks
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed17 August 1988(1 year, 11 months after company formation)
Appointment Duration19 years (closed 14 August 2007)
RoleComputer Consultant
Correspondence Address7 Deyne Avenue
Prestwich
Manchester
Lancashire
M25 1EJ
Secretary NameBurnette Walter Hicks
NationalityAmerican
StatusClosed
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address7 Deyne Avenue
Prestwich
Manchester
Lancashire
M25 1EJ
Director NameHelen Hicks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2006(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2007)
RoleSenior Lecturer
Correspondence Address7 Deyne Avenue
Prestwich
Lancashire
M25 1EJ
Director NameHelen Hicks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1986(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2002)
RoleLecturer
Correspondence Address7 Deyne Avenue
Prestwich
Lancashire
M25 1EJ

Location

Registered Address7 Deyne Avenue
Prestwich
Manchester
M25 1EJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,625
Cash£41,682
Current Liabilities£21,767

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 31/01/06; full list of members (7 pages)
7 March 2006New director appointed (1 page)
20 October 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 October 2004Return made up to 31/01/03; full list of members (7 pages)
11 October 2002Director resigned (1 page)
18 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 October 1999 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
9 March 2000Return made up to 31/01/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 October 1998 (4 pages)
18 June 1999Accounts for a small company made up to 31 October 1997 (4 pages)
11 March 1999Return made up to 31/01/99; no change of members (6 pages)
24 March 1998Return made up to 31/01/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 April 1997Registered office changed on 18/04/97 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
18 April 1997Return made up to 31/01/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 August 1996Accounts for a small company made up to 31 October 1994 (8 pages)
7 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1995Return made up to 31/01/95; no change of members (4 pages)