Company NameFairbrothers Limited
Company StatusDissolved
Company Number04601056
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 4 months ago)
Dissolution Date19 August 2020 (3 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Fairbrother
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brathay Close
Orford
Warrington
Cheshire
WA2 9UY
Secretary NameLorraine Franklin
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Brathay Close
Orford
Warrington
Cheshire
WA2 9UY
Director NameCompany Formation Bureau Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address1-3 College Hill
London
EC4R 2RA

Contact

Websitewww.fairbrothercoaches.com

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Fairbrother
100.00%
Ordinary

Financials

Year2014
Net Worth£1,652
Current Liabilities£70,216

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
11 April 2019Registered office address changed from 3 Brathay Close Orford Warrington Cheshire WA2 9UY to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 11 April 2019 (2 pages)
6 April 2019Statement of affairs (9 pages)
6 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
(1 page)
6 April 2019Appointment of a voluntary liquidator (4 pages)
14 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
24 August 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Lorraine Franklin as a secretary (1 page)
16 August 2011Termination of appointment of Lorraine Franklin as a secretary (1 page)
24 March 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
24 March 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Director's details changed for David Fairbrother on 1 October 2009 (2 pages)
28 November 2009Director's details changed for David Fairbrother on 1 October 2009 (2 pages)
28 November 2009Director's details changed for David Fairbrother on 1 October 2009 (2 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
28 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
21 December 2007Return made up to 26/11/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
25 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
14 December 2006Return made up to 26/11/06; full list of members (2 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
31 May 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
28 November 2005Return made up to 26/11/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 May 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
21 December 2004Return made up to 26/11/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
4 December 2003Return made up to 26/11/03; full list of members (6 pages)
4 December 2003Return made up to 26/11/03; full list of members (6 pages)
11 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
11 September 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o company formation bureau, 1-3 college hill, london, EC4R 2RA (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: c/o company formation bureau 1-3 college hill london EC4R 2RA (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)