Company NameFairway Transport Limited
DirectorWarren Brinley Davies
Company StatusDissolved
Company Number02374810
CategoryPrivate Limited Company
Incorporation Date21 April 1989(34 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameWarren Brinley Davies
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleMechanic
Correspondence AddressThe Dingle
Rhyddyn Hill, Caergwrle
Wrexham
Clwyd
LL12 9EE
Wales
Secretary NameSusan Davies
NationalityBritish
StatusCurrent
Appointed20 April 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Dingle
Rhyddyn Hill, Caergwrle
Wrexham
Clwyd
LL12 9EE
Wales

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,750
Current Liabilities£91,347

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Liquidators statement of receipts and payments (5 pages)
28 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
27 February 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C 20/12/01 rem/appt lis (9 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Statement of affairs (5 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2000Registered office changed on 11/08/00 from: 25 grosvenor road wrexham LL11 1BT (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 June 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1998Return made up to 21/04/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 May 1996Return made up to 21/04/96; no change of members (4 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 April 1995Return made up to 21/04/95; no change of members (4 pages)
24 May 1989Memorandum and Articles of Association (7 pages)
24 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1989Incorporation (9 pages)