Company NameFairbairn Residential Limited
Company StatusDissolved
Company Number06553235
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Fairbairn
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 116, 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMr Michael Fairbairn
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Gorsedene Road
Whitley Bay
Tyne And Wear
NE26 4AH
Secretary NameMr Michael John Adamson Fairbairn
NationalityBritish
StatusClosed
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gorsedene Road
Whitley Bay
Tyne And Wear
NE26 4AH

Contact

Telephone07 838314938
Telephone regionMobile

Location

Registered AddressSuite 116 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mr Christopher Fairbairn
50.00%
Ordinary
1 at £1Mr Michael Fairbairn
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,728
Cash£7,541
Current Liabilities£53,671

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
1 April 2014Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Christopher Fairbairn on 1 April 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 March 2012Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 282 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5LQ on 5 March 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Administrative restoration application (3 pages)
2 December 2011Administrative restoration application (3 pages)
2 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 June 2010Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Fairbairn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Christopher Fairbairn on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Mr Michael Fairbairn on 1 January 2010 (1 page)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from, 20B northside, stamfordham, newcastle, NE18 0LA, england (1 page)
1 April 2009Registered office changed on 01/04/2009 from, 20B northside, stamfordham, newcastle, NE18 0LA, england (1 page)
11 July 2008Director's change of particulars / christopher fairbairn / 01/07/2008 (1 page)
11 July 2008Director's change of particulars / christopher fairbairn / 01/07/2008 (1 page)
2 April 2008Incorporation (13 pages)
2 April 2008Incorporation (13 pages)