Company NameFairdrill Drilling & Blasting Contractors Limited
Company StatusDissolved
Company Number01263073
CategoryPrivate Limited Company
Incorporation Date15 June 1976(47 years, 10 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameP.A. Wilkinson (Holton Heath) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameClaire Louise Haigh
NationalityBritish
StatusClosed
Appointed28 August 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameIan Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameHeinrich Kullas
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 June 1994)
RoleMining Engineer
Correspondence Address1 Kingfisher Grove
Wakefield
West Yorkshire
WF2 6SD
Secretary NameIan Swire
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressHazeldean Green Moor
Wortley
Sheffield
South Yorkshire
S35 7DQ
Director NameMartin Jon Bothwell Ashby
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 1996)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence AddressGorley Vale Farm
Furze Hill
Fordingbridge
Hampshire
SP6 2PX
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(20 years, 5 months after company formation)
Appointment Duration9 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Director NameMr David Lawrence Withers
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address291 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FY

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1999Application for striking-off (1 page)
2 June 1999Return made up to 14/05/99; full list of members (6 pages)
17 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
5 June 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
10 September 1997Director resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Return made up to 14/05/97; no change of members (4 pages)
23 January 1997Memorandum and Articles of Association (8 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
29 November 1996Company name changed P.A. wilkinson (holton heath) li mited\certificate issued on 30/11/96 (2 pages)
4 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Return made up to 14/05/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Director resigned (2 pages)
24 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)