Company NameFAHY Plant Limited
Company StatusDissolved
Company Number05041139
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameFrancis Fahy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bank Street
Glazebrook
Warrington
Cheshire
WA3 5BZ
Secretary NameSusan Fahy
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Bank Street
Glazebrook
Warrington
WA3 5BZ
Secretary NameJonathan Roy Mc Cracken
NationalityBritish
StatusResigned
Appointed22 March 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2018)
RoleCompany Director
Correspondence Address2 Mayfield Grove
Wilmslow
Cheshire
SK9 6BU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOffice 1, 1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Francis Fahy
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,674
Cash£740
Current Liabilities£36,369

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Jonathan Roy Mc Cracken as a secretary on 1 February 2018 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Francis Fahy on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Francis Fahy on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Francis Fahy on 1 March 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 March 2010Amending 288A for director appointed prior 01/10/09 for francis fahy. (2 pages)
23 March 2010Amending 288A for director appointed prior 01/10/09 for francis fahy. (2 pages)
11 March 2010Annual return made up to 11 February 2010 (14 pages)
11 March 2010Annual return made up to 11 February 2010 (14 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 March 2009Return made up to 11/02/09; full list of members (10 pages)
10 March 2009Return made up to 11/02/09; full list of members (10 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
14 March 2008Return made up to 11/02/08; full list of members (6 pages)
14 March 2008Return made up to 11/02/08; full list of members (6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 March 2007Return made up to 11/02/07; full list of members (6 pages)
1 March 2007Return made up to 11/02/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 February 2006Return made up to 11/02/06; full list of members (6 pages)
16 February 2006Return made up to 11/02/06; full list of members (6 pages)
8 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 11/02/05; full list of members (6 pages)
21 February 2005Return made up to 11/02/05; full list of members (6 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
11 February 2004Incorporation (11 pages)
11 February 2004Incorporation (11 pages)