Company NameA.Fay Manufacturing Limited
Company StatusDissolved
Company Number04658505
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameAlan Fay
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleManager
Correspondence Address30 The Hawthorns
East Boldon
Tyne & Wear
NE36 0DP
Director NameLisa Margaret Fay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleSecretary
Correspondence Address17 Beckenham Avenue
Boldon
Tyne & Wear
NE36 0EH
Secretary NameLisa Margaret Fay
NationalityBritish
StatusClosed
Appointed20 February 2004(1 year after company formation)
Appointment Duration2 years, 5 months (closed 08 August 2006)
RoleSecretary
Correspondence Address17 Beckenham Avenue
Boldon
Tyne & Wear
NE36 0EH
Secretary NameNicholas Alexander Fay
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 The Hawthorns
East Boldon
Tyne & Wear
NE36 0DP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address44 Charlotte Street
South Shields
Tyne & Wear
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Turnover£43,153
Gross Profit£35,951
Net Worth-£8,603
Cash£9,911
Current Liabilities£4,975

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
16 February 2006Return made up to 06/02/06; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 February 2005Return made up to 06/02/05; full list of members (7 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 06/02/04; full list of members (7 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
29 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 February 2003Incorporation (16 pages)