Company NameFPI Co 100 Ltd
Company StatusDissolved
Company Number09086733
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameFairhome Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Colin Stewart Gore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr John Russell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fairhome Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
12 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Company name changed fairhome housing LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
(2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Company name changed fairhome housing LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
(2 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)