Company NameFawkes Associates Limited
Company StatusDissolved
Company Number05517664
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameKevan Philip Fawkes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleBuilding Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Bank
Catterick Village
Richmond
North Yorkshire
DL10 7LW
Secretary NameHeidi Jane Fawkes
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleSecretary Administrator
Correspondence Address9 The Bank
Catterick
Richmond
North Yorkshire
DL10 7LW
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressThornborough Hall
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Heidi Jane Fawkes
50.00%
Ordinary
1 at £1Kevan Philip Fawkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,006
Cash£20
Current Liabilities£8,034

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(4 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 2
(4 pages)
15 May 2012Director's details changed for Kevan Philip Fawkes on 11 May 2012 (2 pages)
15 May 2012Director's details changed for Kevan Philip Fawkes on 11 May 2012 (2 pages)
14 May 2012Secretary's details changed for Heidi Jane Fawkes on 11 May 2012 (2 pages)
14 May 2012Secretary's details changed for Heidi Jane Fawkes on 11 May 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 19 January 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 25/07/09; full list of members (3 pages)
9 September 2009Return made up to 25/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
22 May 2007Registered office changed on 22/05/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 25/07/06; full list of members (2 pages)
7 August 2006Return made up to 25/07/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: glebe cottage leyburn road hunton north yorkshire DL8 1QL (1 page)
14 February 2006Registered office changed on 14/02/06 from: glebe cottage leyburn road hunton north yorkshire DL8 1QL (1 page)
13 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005Registered office changed on 15/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
15 August 2005Registered office changed on 15/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
15 August 2005Secretary resigned (1 page)
25 July 2005Incorporation (19 pages)
25 July 2005Incorporation (19 pages)