Company NameThe Fairford Partnership Limited
Company StatusDissolved
Company Number05227309
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Balvinder Singh Bassi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Ilford
Essex
IG3 9SP
Director NameMr Harjinder Paul Chamdal
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Monkhams Lane
Woodford Green
Essex
IG8 0NS
Secretary NameMr Balvinder Singh Bassi
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alloa Road
Ilford
Essex
IG3 9SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGilchrists Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address61 Highgate High Street
London
N6 5JY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered Address41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
17 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 27 February 2014 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 27 August 2012 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 27 August 2012 (5 pages)
13 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (6 pages)
13 March 2012Liquidators' statement of receipts and payments to 27 February 2012 (6 pages)
13 March 2012Liquidators statement of receipts and payments to 27 February 2012 (6 pages)
7 February 2012Insolvency:secreatary of state's certificate of release of liquidator (1 page)
7 February 2012Insolvency:secreatary of state's certificate of release of liquidator (1 page)
1 February 2012Insolvency:miscellaneous:-secretary of state release of liquidator (1 page)
1 February 2012Insolvency:miscellaneous:-secretary of state release of liquidator (1 page)
24 January 2012Notice of ceasing to act as a voluntary liquidator (4 pages)
24 January 2012Notice of ceasing to act as a voluntary liquidator (4 pages)
12 September 2011Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 September 2011 (2 pages)
12 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
12 September 2011Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG on 12 September 2011 (2 pages)
12 September 2011Liquidators' statement of receipts and payments to 27 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 27 August 2011 (5 pages)
8 September 2011Appointment of a voluntary liquidator (4 pages)
8 September 2011Appointment of a voluntary liquidator (4 pages)
18 May 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
14 January 2011Appointment of a voluntary liquidator (1 page)
14 January 2011Appointment of a voluntary liquidator (1 page)
27 September 2009Registered office changed on 27/09/2009 from tower bridge house st katherine's way london E1W 1DD (1 page)
27 September 2009Registered office changed on 27/09/2009 from tower bridge house st katherine's way london E1W 1DD (1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
21 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2009Appointment of a voluntary liquidator (1 page)
7 July 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
12 September 2007Return made up to 09/09/07; full list of members (2 pages)
12 September 2007Return made up to 09/09/07; full list of members (2 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 March 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
23 March 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
20 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Return made up to 09/09/05; full list of members (5 pages)
7 December 2005Return made up to 09/09/05; full list of members (5 pages)
7 December 2005Registered office changed on 07/12/05 from: 61 highgate high street london N6 5JY (1 page)
7 December 2005Registered office changed on 07/12/05 from: 61 highgate high street london N6 5JY (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Ad 09/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
9 September 2004Incorporation (16 pages)
9 September 2004Incorporation (16 pages)