Company NameFairway Sports Europe Ltd
DirectorsColin Andrew Kemp Ross and Maud Ross
Company StatusDissolved
Company Number02718217
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Colin Andrew Kemp Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(same day as company formation)
RoleShorts Shoe/Clothing Distribut
Correspondence AddressMeadow Bank 61a Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Secretary NameMaud Ross
NationalitySwedish
StatusCurrent
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Bank 61a Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Director NameMaud Ross
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySwedish
StatusCurrent
Appointed24 March 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Assistant
Correspondence AddressMeadow Bank 61a Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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£6,524
Current Liabilities£193,297

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2004Dissolved (1 page)
26 April 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2003Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: riverane road eaton bank industrial estate congleton cheshire CW12 1PU (1 page)
10 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Appointment of a voluntary liquidator (1 page)
8 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1999Statement of affairs (6 pages)
22 May 1999Return made up to 28/05/99; full list of members (6 pages)
17 May 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
20 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 January 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
24 May 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 May 1997Return made up to 28/05/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 September 1996Registered office changed on 27/09/96 from: the sidings station road goostrey cheshire CW4 8PJ (1 page)
3 July 1996Particulars of mortgage/charge (3 pages)
5 June 1996Return made up to 28/05/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 June 1995Registered office changed on 01/06/95 from: c/o clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (9 pages)
7 March 1995Registered office changed on 07/03/95 from: bridgewater house c/o kanas & partners 60 whitworth street manchester M1 6LX (1 page)