Company NameC Fahey Construction Limited
Company StatusDissolved
Company Number06252468
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameColin Christopher Fahey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address243 Elliott Street
Tyldesley
Manchester
M29 8DG
Secretary NameStephen Edwards
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Rotherwick Avenue
Chorley
Lancashire
PR7 2PY

Location

Registered Address243 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
14 September 2011Director's details changed for Colin Christopher Fahey on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Colin Christopher Fahey on 14 September 2011 (2 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Colin Christopher Fahey on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Colin Christopher Fahey on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Colin Christopher Fahey on 5 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 October 2009Director's details changed for Colin Christopher Fahey on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Colin Christopher Fahey on 26 October 2009 (2 pages)
7 June 2009Director's Change of Particulars / colin fahey / 01/06/2009 / HouseName/Number was: , now: flat b; Street was: 290 moorside road, now: woodland court; Area was: , now: 116 mosley common road; Post Town was: swinton, now: tyldesley; Post Code was: M27 9PJ, now: M29 8PR (1 page)
7 June 2009Director's change of particulars / colin fahey / 01/06/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 290 moorside road swinton manchester M27 9PW (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 290 moorside road swinton manchester M27 9PW (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat b woodland court 116 mosley common road tyldesley manchester M29 8PR (1 page)
13 February 2009Registered office changed on 13/02/2009 from flat b woodland court 116 mosley common road tyldesley manchester M29 8PR (1 page)
8 October 2008Registered office changed on 08/10/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page)
8 October 2008Registered office changed on 08/10/2008 from orchid house, 243 elliott street tyldesley manchester M29 8DG (1 page)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 18/05/08; full list of members (6 pages)
17 June 2008Return made up to 18/05/08; full list of members (6 pages)
10 June 2008Appointment terminated secretary stephen edwards (1 page)
10 June 2008Appointment Terminated Secretary stephen edwards (1 page)
18 May 2007Incorporation (10 pages)
18 May 2007Incorporation (10 pages)