Company NameFairhursts Europe Limited
Company StatusDissolved
Company Number02694087
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian George Fitton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address15 Grosvenor Road
Marple
Stockport
Cheshire
SK6 6PR
Director NameMr Denver Humphrey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressExley Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JW
Director NameMr John Francis Lynch
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration8 years, 1 month (resigned 26 April 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Director NameMr Kenneth Francis Parker
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration7 years, 1 month (resigned 30 April 1999)
RoleArchitect
Correspondence AddressHunters Close Sapling Lane
Eaton
Tarporley
Cheshire
CW6 9AE
Secretary NameMr John Francis Lynch
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration8 years, 1 month (resigned 26 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Madison Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DF
Director NameMr Christopher Stanley Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleArchitect
Correspondence AddressWain House
Market Street
Hayfield
Derbyshire
Secretary NameWilliam Anthony Monk
NationalityBritish
StatusResigned
Appointed26 April 2000(8 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 06 February 2009)
RoleCompany Director
Correspondence AddressLaburnum Cottage
Reades Lane
Congleton
Cheshire
CW12 3LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Fairhursts Design Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
9 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
22 July 2011Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Bank Chambers Faulkner Street Manchester M1 4EH on 22 July 2011 (1 page)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Denver Humphrey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Ian George Fitton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Ian George Fitton on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Denver Humphrey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 February 2009Accounts made up to 30 April 2008 (6 pages)
18 February 2009Appointment Terminated Secretary william monk (1 page)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
18 February 2009Appointment terminated secretary william monk (1 page)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
10 September 2007Accounts made up to 30 April 2007 (6 pages)
16 March 2007Return made up to 05/03/07; full list of members (7 pages)
16 March 2007Return made up to 05/03/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
10 March 2006Return made up to 05/03/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
18 November 2005Accounts made up to 30 April 2005 (6 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
4 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
11 March 2003Return made up to 05/03/03; full list of members (7 pages)
30 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
30 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
8 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
7 December 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (6 pages)
8 December 2000Full accounts made up to 30 April 2000 (6 pages)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000Secretary resigned;director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
20 March 2000Return made up to 05/03/00; full list of members (7 pages)
20 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 1999Full accounts made up to 30 April 1999 (6 pages)
14 December 1999Full accounts made up to 30 April 1999 (6 pages)
31 March 1999Return made up to 05/03/99; full list of members (6 pages)
31 March 1999Return made up to 05/03/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (7 pages)
27 January 1999Full accounts made up to 30 April 1998 (7 pages)
26 October 1997Full accounts made up to 30 April 1997 (7 pages)
26 October 1997Full accounts made up to 30 April 1997 (7 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
9 April 1997Return made up to 05/03/97; no change of members (4 pages)
14 February 1997Full accounts made up to 30 April 1996 (7 pages)
14 February 1997Full accounts made up to 30 April 1996 (7 pages)
1 May 1996Return made up to 05/03/96; full list of members (6 pages)
1 May 1996Return made up to 05/03/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 June 1995Return made up to 05/03/95; change of members (8 pages)
1 June 1995Return made up to 05/03/95; change of members (8 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
2 March 1995Full accounts made up to 30 April 1994 (7 pages)
2 March 1995Full accounts made up to 30 April 1994 (7 pages)