Company NameFairview Technology Limited
Company StatusDissolved
Company Number02978713
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Bowell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1994(3 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 22 June 2004)
RoleConsultant
Correspondence Address42 Ascot Road
Thornton Cleveleys
Lancashire
FY5 5HN
Secretary NameWendy Bowell
NationalityBritish
StatusClosed
Appointed04 November 1994(3 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address42 Ascot Road
Thornton Cleveleys
Lancashire
FY5 5HN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address168 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£926
Current Liabilities£14,897

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
26 August 2003Voluntary strike-off action has been suspended (1 page)
29 July 2003Application for striking-off (1 page)
30 May 2003Registered office changed on 30/05/03 from: 47 stanah road thornton cleveleys lancashire FY5 5JE (1 page)
28 November 2002Return made up to 13/10/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 December 1999Registered office changed on 16/12/99 from: 42 ascot road thornton clevelys FY5 5HN (1 page)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 October 1998Return made up to 13/10/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (4 pages)
7 January 1998Return made up to 13/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
10 May 1995Accounting reference date notified as 31/10 (1 page)