Company NameFairley's Limited
Company StatusDissolved
Company Number03338507
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years ago)
Previous NameDicereturn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAntony Brett Arkley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address2 St Georges Waying
Sunderland
SR2 7BW
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressTynedale
Ashbrooke Grange Ashbrooke
Sunderland
Tyne & Wear
SR2 7TR
Director NameMr Jack Mortimer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodburn Lodge 303 Coniscliffe Road
Darlington
County Durham
DL3 8AA
Secretary NameAntony Brett Arkley
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address2 St Georges Waying
Sunderland
SR2 7BW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 April 1997(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1997(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£129,304
Cash£350
Current Liabilities£191,499

Accounts

Latest Accounts31 December 1997 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 April 2003Dissolved (1 page)
9 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (13 pages)
24 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999Statement of affairs (14 pages)
24 June 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Registered office changed on 28/05/99 from: gladstone street sunderland tyne and wear SR6 0HY (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 August 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 June 1997Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 June 1997Registered office changed on 09/06/97 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
31 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (6 pages)
23 May 1997Company name changed dicereturn LIMITED\certificate issued on 23/05/97 (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
24 March 1997Incorporation (12 pages)