Company NameFairlawn Developments (UK) Limited
DirectorsGillian Hey and Martin Christopher Hey
Company StatusActive
Company Number06072309
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Gillian Hey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address152 Manchester Road
Higher Ince
Wigan
Lancashire
WN2 2EA
Secretary NameMr Martin Christopher Hey
StatusCurrent
Appointed28 May 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address44 Arnside Road
Hindley Green
Wigan
Lancashire
WN2 4LB
Director NameMr Martin Christopher Hey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(6 years, 2 months after company formation)
Appointment Duration11 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address152 Manchester Road
Higher Ince
Wigan
Lancashire
WN2 2EA
Director NameSimon Paul Turner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Alders Green Road
Hindley
Wigan
Lancashire
WN2 4LA
Secretary NameMr Martin Christopher Hey
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Arnside Road
Hindley
Wigan
Lancashire
WN2 4LB
Director NameAnthony Turner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2013)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address153 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SS
Director NameMr Martin Christopher Hey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Arnside Road
Hindley
Wigan
Lancashire
WN2 4LB

Location

Registered Address44 Arnside Road
Hindley
Wigan
WN2 4LB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

2 at £1Martin Hey
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,477
Cash£17,356
Current Liabilities£1,430

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

25 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 high lane, chorlton-cum-hardy, manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2007Delivered on: 16 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 May 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
20 May 2023Registered office address changed from 152 Manchester Road Higher Ince Wigan Lancashire WN2 2EA to 44 Arnside Road Hindley Wigan WN2 4LB on 20 May 2023 (1 page)
16 May 2023Compulsory strike-off action has been discontinued (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
16 October 2013Appointment of Mr Martin Christopher Hey as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
16 October 2013Appointment of Mr Martin Christopher Hey as a director (2 pages)
16 October 2013Termination of appointment of Anthony Turner as a director (1 page)
16 October 2013Termination of appointment of Anthony Turner as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from 27 Alders Green Road, Hindley Wigan Lancashire WN2 4LA on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 27 Alders Green Road, Hindley Wigan Lancashire WN2 4LA on 14 November 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 May 2011Termination of appointment of Martin Hey as a director (1 page)
31 May 2011Termination of appointment of Martin Hey as a director (1 page)
31 May 2011Appointment of Mr Martin Christopher Hey as a secretary (2 pages)
31 May 2011Appointment of Mr Martin Christopher Hey as a secretary (2 pages)
30 May 2011Termination of appointment of Martin Hey as a secretary (1 page)
30 May 2011Appointment of Mrs Gillian Hey as a director (2 pages)
30 May 2011Termination of appointment of Martin Hey as a secretary (1 page)
30 May 2011Appointment of Mrs Gillian Hey as a director (2 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
5 August 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
2 February 2010Director's details changed for Martin Christopher Hey on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Anthony Turner on 29 January 2010 (2 pages)
2 February 2010Director's details changed for Anthony Turner on 29 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Martin Christopher Hey on 29 January 2010 (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 31 January 2009 (13 pages)
20 April 2009Return made up to 29/01/09; full list of members (4 pages)
20 April 2009Return made up to 29/01/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
21 January 2009Total exemption full accounts made up to 31 January 2008 (13 pages)
14 October 2008Appointment terminated director simon turner (1 page)
14 October 2008Appointment terminated director simon turner (1 page)
1 October 2008Director appointed martin christopher hey (2 pages)
1 October 2008Director appointed anthony turner (2 pages)
1 October 2008Return made up to 29/01/08; full list of members (6 pages)
1 October 2008Director appointed anthony turner (2 pages)
1 October 2008Director appointed martin christopher hey (2 pages)
1 October 2008Return made up to 29/01/08; full list of members (6 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
29 January 2007Incorporation (12 pages)
29 January 2007Incorporation (12 pages)