Company NameH.E.Fairs Ltd
Company StatusDissolved
Company Number03806872
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Directors

Secretary NameAnthony Robinson
NationalityBritish
StatusClosed
Appointed10 July 1999(1 day after company formation)
Appointment Duration2 years, 11 months (closed 18 June 2002)
RoleAccountant
Correspondence Address62 Kilngate
Lostock Hall
Preston
Lancashire
PR5 5UW
Director NameDavid Geoffrey Blackshaw
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2001)
RoleCompany Director
Correspondence Address19 Sunfield
Romiley
Stockport
Cheshire
SK6 4BH
Director NameAnthony Robinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2001)
RoleAccountant
Correspondence Address62 Kilngate
Lostock Hall
Preston
Lancashire
PR5 5UW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBegbies Traynor
Elliot House, 15 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 February 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
29 October 2001Receiver's abstract of receipts and payments (3 pages)
30 August 2001Receiver ceasing to act (1 page)
11 April 2001Receiver's abstract of receipts and payments (3 pages)
20 June 2000Appointment of receiver/manager (1 page)
20 June 2000Administrative Receiver's report (8 pages)
7 April 2000Registered office changed on 07/04/00 from: 11B and 11C kayley industrial estate richmond street ashton-under-lyne lancashire OL7 0AU (1 page)
27 March 2000Ad 09/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 10 kayley industrial estate richmond street ashton under lyne lancashire OL7 0AU (1 page)
29 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (12 pages)