Company NameFairway Products Limited
Company StatusDissolved
Company Number03797416
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John William Rigby
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory
Lane
Bury
Lancashire
BL9 7TA
Secretary NameMr John William Rigby
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory
Lane
Bury
Lancashire
BL9 7TA
Director NameFreda Anne Rigby
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Rectory Lane
Bury
Lancashire
BL9 7TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 7637060
Telephone regionManchester

Location

Registered AddressStation Chambrs
36 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

2 at £1John William Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£58,546
Cash£3,892
Current Liabilities£59,764

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
8 August 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
30 July 2018Cessation of John Rigby as a person with significant control on 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
1 August 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
27 July 2017Notification of John Rigby as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of John Rigby as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr John William Rigby on 26 July 2012 (2 pages)
27 July 2012Director's details changed for Mr John William Rigby on 26 July 2012 (2 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from 17 Rectory Lane Bury Lancashire BL9 7TA on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from 17 Rectory Lane Bury Lancashire BL9 7TA on 17 June 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for John William Rigby on 26 July 2010 (2 pages)
9 September 2010Secretary's details changed for John William Rigby on 26 July 2010 (2 pages)
9 September 2010Director's details changed for John William Rigby on 26 July 2010 (3 pages)
9 September 2010Director's details changed for John William Rigby on 26 July 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Appointment terminated director freda rigby (1 page)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
17 August 2009Appointment terminated director freda rigby (1 page)
17 August 2009Return made up to 26/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 August 2005Return made up to 26/07/05; full list of members (7 pages)
16 August 2005Return made up to 26/07/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 September 2004Return made up to 26/07/04; full list of members (7 pages)
2 September 2004Return made up to 26/07/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 August 2003Return made up to 26/07/03; full list of members (7 pages)
22 August 2003Return made up to 26/07/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
1 August 2001Return made up to 26/07/01; full list of members (6 pages)
1 August 2001Return made up to 26/07/01; full list of members (6 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
28 June 1999Incorporation (10 pages)