Company NameFairholme Services Limited
DirectorDavid John Cameron
Company StatusDissolved
Company Number03836234
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Cameron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Wynd
Wynyard Park
Billingham
TS22 5QE
Secretary NameFiona Elizabeth Ruth Cameron
NationalityBritish
StatusCurrent
Appointed07 October 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address69 The Wynd
Wynyard Park
Billingham
TS22 5QE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£74,665
Cash£76,570
Current Liabilities£2,775

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a members' voluntary winding up (4 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 69 the wynd wynyard park billingham TS22 5QE (1 page)
21 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 July 2004Appointment of a voluntary liquidator (2 pages)
21 July 2004Declaration of solvency (4 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Registered office changed on 05/08/03 from: 15 the stables wynyard billingham cleveland TS22 5QQ (1 page)
26 June 2003Full accounts made up to 31 March 2003 (5 pages)
19 September 2002Return made up to 06/09/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 06/09/00; full list of members (6 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
18 October 1999Ad 07/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Registered office changed on 12/10/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
6 September 1999Incorporation (14 pages)