Company NameFaircycle.com Ltd
Company StatusDissolved
Company Number06646270
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameTracy Hancock
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School 8a Kiltonthorpe
Brotton
Saltburn By The Sea
TS12 2UB
Director NameMiss Sarah Louise Cross
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusClosed
Appointed03 November 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0TT
Secretary NameMr Peter Hancock
StatusClosed
Appointed23 March 2010(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 January 2011)
RoleCompany Director
Correspondence Address35 Crossfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0TT
Director NameMr Peter Hancock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0TT
Director NameMr Mark Edmund Smiddy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Crossfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0TT
Secretary NameTracy Hancock
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School 8a Kiltonthorpe
Brotton
Saltburn By The Sea
TS12 2UB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address35 Crossfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0TT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 March 2010Appointment of Mr Peter Hancock as a secretary (1 page)
24 March 2010Appointment of Mr Peter Hancock as a director (2 pages)
24 March 2010Termination of appointment of Tracy Hancock as a secretary (1 page)
24 March 2010Appointment of Mr Peter Hancock as a director (2 pages)
24 March 2010Appointment of Mr Peter Hancock as a secretary (1 page)
24 March 2010Termination of appointment of Tracy Hancock as a secretary (1 page)
12 November 2009Termination of appointment of Mark Smiddy as a director (1 page)
12 November 2009Termination of appointment of Mark Smiddy as a director (1 page)
4 November 2009Appointment of Miss Sarah Louise Cross as a director (2 pages)
4 November 2009Appointment of Miss Sarah Louise Cross as a director (2 pages)
30 October 2009Registered office address changed from The Old School 8a Kiltonthorpe Brotton Saltburn by the Sea TS12 2UB on 30 October 2009 (1 page)
30 October 2009Registered office address changed from The Old School 8a Kiltonthorpe Brotton Saltburn by the Sea TS12 2UB on 30 October 2009 (1 page)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
5 August 2009Return made up to 15/07/09; full list of members (4 pages)
31 July 2008Director appointed mark edmund smiddy (3 pages)
31 July 2008Director appointed mark edmund smiddy (3 pages)
31 July 2008Director and secretary appointed tracy hancock (2 pages)
31 July 2008Director and secretary appointed tracy hancock (2 pages)
17 July 2008Registered office changed on 17/07/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
17 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
17 July 2008Appointment Terminated Director ocs directors LIMITED (1 page)
17 July 2008Ad 15/07/08\gbp si 34@1=34\gbp ic 66/100\ (2 pages)
17 July 2008Ad 15/07/08 gbp si 34@1=34 gbp ic 66/100 (2 pages)
17 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 July 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
17 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2008Ad 15/07/08\gbp si 65@1=65\gbp ic 1/66\ (2 pages)
17 July 2008Appointment terminated director ocs directors LIMITED (1 page)
17 July 2008Ad 15/07/08 gbp si 65@1=65 gbp ic 1/66 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)