Company NameFairfrey Limited
Company StatusDissolved
Company Number05008188
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLorna Colligan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address82 Errington Road
Ponteland
Northumberland
NE20 9LA
Director NameMike Colligan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address82 Errington Road
Ponteland
Northumberland
NE20 9LA
Secretary NameLorna Colligan
NationalityBritish
StatusClosed
Appointed22 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address82 Errington Road
Ponteland
Northumberland
NE20 9LA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
30-32 Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
9 December 2006Return made up to 07/01/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 07/01/05; full list of members (7 pages)
18 February 2004Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 January 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Nc inc already adjusted 22/01/04 (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2004Director resigned (1 page)
7 January 2004Incorporation (16 pages)