Company NameFairway Care Homes Limited
Company StatusDissolved
Company Number03943497
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Guy Henri Faron
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameJacqueline Faron
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone0151 6086722
Telephone regionLiverpool

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

40 at £1Guy Henri Faron
40.00%
Ordinary
40 at £1Jacqueline Faron
40.00%
Ordinary
20 at £1Dominic Faron
20.00%
Ordinary

Financials

Year2014
Net Worth£42,719
Cash£85,802
Current Liabilities£84,294

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a members' voluntary winding up (27 pages)
1 December 2016Return of final meeting in a members' voluntary winding up (27 pages)
17 February 2016Registered office address changed from 43 Thornton Road, Higher Bebington, Wirral Merseyside CH63 5PR to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 43 Thornton Road, Higher Bebington, Wirral Merseyside CH63 5PR to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 February 2016 (1 page)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(3 pages)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-01
(3 pages)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Appointment of a voluntary liquidator (1 page)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
21 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page)
27 March 2013Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page)
27 March 2013Director's details changed for Mr Guy Henri Faron on 8 March 2013 (2 pages)
27 March 2013Secretary's details changed for Jacqueline Faron on 8 March 2013 (1 page)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Return made up to 09/03/09; full list of members (3 pages)
23 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (3 pages)
28 April 2008Return made up to 09/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 May 2007Return made up to 09/03/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 09/03/06; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 June 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 April 2003Return made up to 09/03/03; full list of members (6 pages)
10 September 2002Return made up to 09/03/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 229 nether street london N3 1NT (1 page)
9 March 2000Incorporation (12 pages)