Company NameFairshaw Limited
Company StatusDissolved
Company Number01662241
CategoryPrivate Limited Company
Incorporation Date6 September 1982(41 years, 8 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Peter Henry William Bensimon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 23 May 2006)
RoleFilm & Videotape Technician
Correspondence Address7 The Links
Whitley Bay
Tyne & Wear
NE26 1PS
Secretary NameCarol Woof
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address9 Algernon Place
Whitley Bay
Tyne & Wear
NE26 2DT

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,570
Cash£1,098
Current Liabilities£24,784

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
23 May 2005Application for striking-off (1 page)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 November 2004Return made up to 30/09/04; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: 4 high street stanley county durham DH9 0DQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: lower floor 41 fore hill ely cambridgeshire CB7 4AA (1 page)
6 February 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
19 November 2003Return made up to 30/09/03; full list of members (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 September 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 August 2000Registered office changed on 25/08/00 from: tsw-1ST floor jupiter house station road cambridge CB1 2JZ (1 page)
24 August 2000Full accounts made up to 30 September 1999 (9 pages)
27 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/03/99
(4 pages)
24 December 1998Full accounts made up to 30 September 1998 (9 pages)
3 December 1998Full accounts made up to 30 September 1997 (9 pages)
2 March 1998Return made up to 31/12/97; full list of members (6 pages)
19 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 30 September 1995 (10 pages)
10 July 1995Full accounts made up to 30 September 1994 (10 pages)