Company NameFairbrother Jones Limited
DirectorsMaura Evelyn Lee and Michael James Tredinnick Lee
Company StatusLiquidation
Company Number01486211
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMaura Evelyn Lee
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(21 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressIvy Bank 21 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Director NameMr Michael James Tredinnick Lee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(21 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank 21 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Secretary NameMichael Gibbin
StatusCurrent
Appointed20 November 2002(22 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address55 Hotham Road North
Hull
HU5 4NP
Director NameAnne Finestein
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bollinway
Hale
Cheshire
WA15 0NZ
Director NameDavid Anthony Finestein
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
Bollinway
Hale
Cheshire
WA15 0NZ
Director NameWilliam Henry Fulton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleCompany Director
Correspondence Address3 Fisher House
Hillside Park Sunningdale
Ascot
Berkshire
SL5 9RP
Director NameJohn Stephen Major Jones
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressThe Elms House
Twyford
Winchester
Hants
SO21 1FQ
Director NamePatricia Mary Mills
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address8 Church Road
North Ferriby
North Humberside
HU14 3BZ
Director NameMichael Anthony Schofield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRotherstone House
Rotherham
South Yorkshire
S65 2DH
Secretary NameRonald George Page
NationalityBritish
StatusResigned
Appointed05 October 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 November 2002)
RoleCompany Director
Correspondence Address3 Green Lane
Cottingham
Hull
North Humberside
HU16 5JJ

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£276,135
Cash£82
Current Liabilities£528,907

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
21 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
21 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
21 October 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
19 June 2009Liquidators statement of receipts and payments to 25 May 2009 (5 pages)
23 December 2008Company name changed S.A.C. LIMITED\certificate issued on 30/12/08 (3 pages)
11 December 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages)
3 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2004 (3 pages)
3 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2004 (3 pages)
23 July 2004Notice of completion of voluntary arrangement (2 pages)
2 June 2004Statement of affairs (8 pages)
2 June 2004Appointment of a voluntary liquidator (1 page)
2 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2004Registered office changed on 21/05/04 from: studio anne carlton flinton street hull HU3 4NB (1 page)
12 November 2003Return made up to 05/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 June 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 December 2002New secretary appointed (3 pages)
4 December 2002Secretary resigned (1 page)
13 November 2002Return made up to 05/10/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Declaration of assistance for shares acquisition (7 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2001Auditor's resignation (1 page)
9 May 2001Declaration of assistance for shares acquisition (7 pages)
9 May 2001Director resigned (1 page)
5 May 2001Particulars of mortgage/charge (5 pages)
26 October 2000Return made up to 05/10/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 1999Return made up to 05/10/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1998Return made up to 05/10/98; no change of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 July 1998Auditor's resignation (1 page)
2 November 1997Return made up to 05/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1996Return made up to 05/10/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1995Return made up to 05/10/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
19 March 1980Incorporation (15 pages)