Company NameFairbridge Home Care Limited
Company StatusDissolved
Company Number06231581
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHafiz Mohammed Saifullah Malik
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grove Road
North Ormesby
Middlesbrough
TS3 6EH
Director NameAlmas Javed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Grove Road
North Ormesby
Middlesbrough
TS3 6EH
Secretary NameHafiz Mohammed Saifullah Malik
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grove Road
North Ormesby
Middlesbrough
TS3 6EH
Director NameAlmas Javed
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed05 May 2007(5 days after company formation)
Appointment Duration12 months (resigned 01 May 2008)
RoleCarer
Correspondence Address11 Grove Road
North Ormesby
Middlesbrough
TS3 6EH
Secretary NameAim Company Services Ltd (Corporation)
StatusResigned
Appointed02 May 2007(2 days after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2007)
Correspondence Address145 Albert Road
Middlesbrough
TS1 2PP

Location

Registered Address33 Stanhope Grove
Middlesbrough
Cleveland
TS5 7SF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Shareholders

200 at £0.005Hafiz Mohammed Saifullah Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£1,950
Current Liabilities£250

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Micro company accounts made up to 30 April 2016 (2 pages)
5 January 2018Administrative restoration application (4 pages)
5 January 2018Micro company accounts made up to 30 April 2015 (5 pages)
5 January 2018Confirmation statement made on 30 April 2017 with updates (8 pages)
5 January 2018Annual return made up to 30 April 2016 (19 pages)
5 January 2018Annual return made up to 30 April 2015
Statement of capital on 2018-01-05
  • GBP 1
(19 pages)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
1 February 2015Registered office address changed from , 85 Westbourne Grove, North Ormesby, Middlesbrough, Cleveland, TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 85 Westbourne Grove North Ormesby Middlesbrough Cleveland TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page)
1 February 2015Registered office address changed from , 85 Westbourne Grove, North Ormesby, Middlesbrough, Cleveland, TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 85 Westbourne Grove North Ormesby Middlesbrough Cleveland TS3 6EE to C/O C/O Naheem 33 Stanhope Grove Middlesbrough Cleveland TS5 7SF on 1 February 2015 (1 page)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
(3 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 April 2010Director's details changed for Hafiz Mohammed Saifullah Malik on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Hafiz Mohammed Saifullah Malik on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
12 February 2010Termination of appointment of Almas Javed as a director (1 page)
12 February 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
12 February 2010Termination of appointment of Almas Javed as a director (1 page)
12 February 2010Annual return made up to 30 April 2008 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Registered office address changed from 11 Grove Road North Ormesby Middlesbrough TS3 6EH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from 11 Grove Road North Ormesby Middlesbrough TS3 6EH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from , 11 Grove Road, North Ormesby, Middlesbrough, TS3 6EH on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from , 11 Grove Road, North Ormesby, Middlesbrough, TS3 6EH on 1 February 2010 (2 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
30 April 2007Incorporation (16 pages)
30 April 2007Incorporation (16 pages)