Company NameFairless Engineering Supplies Company,Limited(The)
Company StatusDissolved
Company Number00158316
CategoryPrivate Limited Company
Incorporation Date28 August 1919(104 years, 8 months ago)
Dissolution Date4 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Robson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(79 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 04 February 2012)
RoleManager
Correspondence Address103 Thorntons Close
Pelton
Chester Le Street
County Durham
DH2 1QL
Secretary NameVictoria Anne Scott
NationalityBritish
StatusClosed
Appointed01 June 2001(81 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 04 February 2012)
RoleManager
Correspondence Address14 Autumn Grove
Fairfield
Stockton On Tees
TS19 7DZ
Director NameMr Raymond McGovern
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(89 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 February 2012)
RoleCompany Director
Correspondence AddressFairlawn
154 Grange Road
Hartlepool
TS26 8LU
Director NameMrs Rhoda Norah Cowin
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(71 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2001)
RoleMarried Woman
Correspondence AddressWhite Cottage
14 Yearby Village
Redcar
TS11 8HF
Director NameMr Arthur Dixon Fairless
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(71 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1998)
RoleRetired Managing Director
Correspondence AddressApartment 4 Alexandra House
Marine Parade
Salyburn By The Sea
Cleveland
TS12 1EU
Director NameMrs Phoebe Lois Harris
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(71 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2001)
RoleMarried Woman
Correspondence Address30 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Secretary NameMr Robert Barr Wilson
NationalityBritish
StatusResigned
Appointed17 December 1990(71 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address10 Lancefield Road
Norton
Stockton On Tees
Cleveland
TS20 1HY
Secretary NameJohn Raymond Nelson
NationalityBritish
StatusResigned
Appointed17 September 1993(74 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowell Street
Hartlepool
TS24 0QE
Director NameGeorge Victor Ford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(75 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 1995)
RoleGeneral Manager
Correspondence Address1 Gatehouse Close
Darlington
County Durham
DL1 3SD
Director NameMr Robert Barr Wilson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(76 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2002)
RoleRetired Company Secretary
Correspondence Address10 Lancefield Road
Norton
Stockton On Tees
Cleveland
TS20 1HY
Director NameJohn Raymond Nelson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(77 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowell Street
Hartlepool
TS24 0QE
Director NameMr Anthony Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(83 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton In Cleveland
TS9 7DB
Director NameMr Anthony Mason
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(83 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeeks Farm
Faceby Road
Carlton In Cleveland
TS9 7DB
Director NameMr Raymond McGovern
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(88 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 2008)
RoleCompany Director
Correspondence AddressFairlawn
154 Grange Road
Hartlepool
TS26 8LU

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

18.9k at 1T J Charlesworth
6.92%
Ordinary
17.8k at 1R N Cowin
6.53%
Ordinary
16k at 1P L Harris
5.88%
Ordinary
16k at 1L Burridge
5.87%
Ordinary
15.8k at 1S G Stanley
5.77%
Ordinary
15.4k at 1E H Fairless
5.65%
Ordinary
15.4k at 1P A Fairless
5.65%
Ordinary
115.6k at 0.1E H Fairless
4.24%
Ordinary
966.4k at 1Philippa Gregory Limited
354.29%
Ordinary
6.3k at 1Robert Barr Wilson
2.29%
Ordinary
5.3k at 1Failess Engineering
1.92%
Ordinary
3.5k at 1D Ford
1.28%
Ordinary
3k at 1A Arbid
1.10%
Ordinary
3k at 1C Bartram
1.10%
Ordinary
2.5k at 1J A Cule
0.92%
Ordinary
18.8k at 0.1G Ferguson
0.69%
Ordinary
10k at 0.1P A S Veitch
0.37%
Ordinary
9.4k at 0.1J Y Kime & Others
0.34%
Ordinary
3.8k at 0.1Christopher Russell
0.14%
Ordinary
3.8k at 0.1Ms Victoria Scott
0.14%
Ordinary

Financials

Year2014
Net Worth-£1,280
Cash£712
Current Liabilities£311,191

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 February 2012Final Gazette dissolved following liquidation (1 page)
4 February 2012Final Gazette dissolved following liquidation (1 page)
4 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2011Notice of move from Administration to Dissolution (10 pages)
4 November 2011Notice of move from Administration to Dissolution on 31 August 2010 (10 pages)
9 April 2010Administrator's progress report to 3 March 2010 (10 pages)
9 April 2010Administrator's progress report to 3 March 2010 (10 pages)
9 April 2010Administrator's progress report to 3 March 2010 (10 pages)
25 February 2010Notice of extension of period of Administration (1 page)
25 February 2010Notice of extension of period of Administration (1 page)
8 October 2009Administrator's progress report to 3 September 2009 (10 pages)
8 October 2009Administrator's progress report to 3 September 2009 (10 pages)
8 October 2009Administrator's progress report to 3 September 2009 (10 pages)
7 October 2009Administrator's progress report to 3 September 2009 (10 pages)
7 October 2009Administrator's progress report to 3 September 2009 (10 pages)
7 October 2009Administrator's progress report to 3 September 2009 (10 pages)
11 August 2009Statement of affairs with form 2.14B (4 pages)
11 August 2009Statement of affairs with form 2.14B (4 pages)
21 May 2009Result of meeting of creditors (36 pages)
21 May 2009Result of meeting of creditors (36 pages)
2 May 2009Statement of administrator's proposal (26 pages)
2 May 2009Statement of administrator's proposal (26 pages)
20 March 2009Registered office changed on 20/03/2009 from 56 skinner street stockton on tees TS18 1EG (1 page)
20 March 2009Registered office changed on 20/03/2009 from 56 skinner street stockton on tees TS18 1EG (1 page)
13 March 2009Appointment of an administrator (1 page)
13 March 2009Appointment of an administrator (1 page)
18 December 2008Return made up to 30/11/08; full list of members (14 pages)
18 December 2008Return made up to 30/11/08; full list of members (14 pages)
16 December 2008Appointment Terminated Director anthony mason (1 page)
16 December 2008Appointment terminated director anthony mason (1 page)
16 December 2008Director appointed raymond mcgovern (2 pages)
16 December 2008Director appointed raymond mcgovern (2 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 July 2008Appointment Terminated Director raymond mcgovern (1 page)
25 July 2008Director appointed anthony mason (1 page)
25 July 2008Appointment terminated director raymond mcgovern (1 page)
25 July 2008Director appointed anthony mason (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2008Director appointed raymond mcgovern (1 page)
21 April 2008Director appointed raymond mcgovern (1 page)
21 April 2008Appointment Terminated Director anthony mason (1 page)
21 April 2008Appointment terminated director anthony mason (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 December 2007Return made up to 30/11/07; full list of members (10 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 30/11/07; full list of members (10 pages)
6 December 2007Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2006Return made up to 30/11/06; full list of members (8 pages)
30 January 2006Return made up to 30/11/05; no change of members (7 pages)
30 January 2006Return made up to 30/11/05; no change of members (7 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 January 2005Nc inc already adjusted 09/12/02 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Return made up to 30/11/04; change of members (7 pages)
7 January 2005Notiication of res (1 page)
7 January 2005Nc inc already adjusted 09/12/02 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Return made up to 30/11/04; change of members (7 pages)
7 January 2005Notiication of res (1 page)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (10 pages)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (10 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Nc inc already adjusted 09/12/02 (1 page)
12 August 2004Nc inc already adjusted 09/12/02 (1 page)
12 August 2004Ad 09/12/02-25/06/04 £ si [email protected] (4 pages)
12 August 2004Ad 09/12/02-25/06/04 £ si [email protected] (4 pages)
12 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Return made up to 30/11/03; full list of members (8 pages)
23 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
14 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 September 2002Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Return made up to 30/11/01; full list of members (8 pages)
31 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
11 July 2001Return made up to 30/11/00; full list of members (9 pages)
11 July 2001Return made up to 30/11/00; full list of members (9 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
27 March 2001Particulars of mortgage/charge (11 pages)
27 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 February 2000Return made up to 30/11/99; full list of members (8 pages)
7 February 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
2 February 1999Return made up to 30/11/98; no change of members (4 pages)
2 February 1999Return made up to 30/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1998Full accounts made up to 28 February 1998 (14 pages)
10 December 1998Full accounts made up to 28 February 1998 (14 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
16 September 1998Particulars of mortgage/charge (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Return made up to 30/11/97; full list of members (7 pages)
29 December 1997Return made up to 30/11/97; full list of members (7 pages)
23 December 1997Memorandum and Articles of Association (8 pages)
23 December 1997Memorandum and Articles of Association (8 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
23 January 1997Return made up to 30/11/96; full list of members (5 pages)
23 January 1997Return made up to 30/11/96; full list of members (5 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
3 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
18 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 October 1989Wd 12/10/89 ad 08/09/89--------- £ si 144000@1=144000 £ ic 16000/160000 (4 pages)
18 October 1989Wd 12/10/89 ad 08/09/89--------- £ si 144000@1=144000 £ ic 16000/160000 (4 pages)
19 April 1952Memorandum of association (6 pages)
19 April 1952Memorandum of association (6 pages)