Company NameJ. Fairley & Son Limited
Company StatusDissolved
Company Number00378781
CategoryPrivate Limited Company
Incorporation Date10 February 1943(81 years, 2 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameElaine Mary Smith
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(48 years, 2 months after company formation)
Appointment Duration24 years (closed 28 April 2015)
RoleCompany Director
Correspondence AddressWitton House 20 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameJames Armitage Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(48 years, 2 months after company formation)
Appointment Duration24 years (closed 28 April 2015)
RoleCompany Director
Correspondence AddressWitton House 20 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameElaine Mary Smith
NationalityBritish
StatusClosed
Appointed17 April 1991(48 years, 2 months after company formation)
Appointment Duration24 years (closed 28 April 2015)
RoleCompany Director
Correspondence AddressWitton House 20 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR

Location

Registered Address10 Grasmere
Sunderland
SR6 7QF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Restoration by order of the court (3 pages)
27 May 2014Restoration by order of the court (3 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1998Registered office changed on 14/12/98 from: gladstone street sunderland tyne and wear SR6 0HY (1 page)
14 December 1998Registered office changed on 14/12/98 from: gladstone street sunderland tyne and wear SR6 0HY (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 August 1997 (6 pages)
26 August 1997 (6 pages)
26 June 1997Return made up to 19/03/97; no change of members (4 pages)
26 June 1997Return made up to 19/03/97; no change of members (4 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996 (5 pages)
5 September 1996 (5 pages)
7 May 1996Return made up to 19/03/96; full list of members (6 pages)
7 May 1996Return made up to 19/03/96; full list of members (6 pages)
9 October 1995 (8 pages)
9 October 1995 (8 pages)
13 March 1995Return made up to 19/03/95; no change of members (6 pages)
13 March 1995Return made up to 19/03/95; no change of members (6 pages)