Company NameFairward Limited
Company StatusDissolved
Company Number03801144
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameRobert Nigel Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleIT Consultant
Correspondence Address15 Kings Avenue
Hemel Hempstead
Hertfordshire
HP3 9TN
Secretary NameSarah Olive Heather Strange
NationalityBritish
StatusClosed
Appointed13 August 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 06 April 2004)
RoleHousewife
Correspondence Address90 Wellwood
Llanedeyrn
Cardiff
South Glamorgan
CF23 9JR
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNational Westminister House
21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,033
Cash£4,719
Current Liabilities£2,555

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 October 2001Return made up to 06/07/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 July 2000 (11 pages)
11 October 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1999New director appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
2 September 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 July 1999Incorporation (14 pages)