Company NameFairfax Marketing Limited
DirectorsMichael Edgar Lawton and Timothy James West
Company StatusDissolved
Company Number02683616
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael Edgar Lawton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleAccount Director
Correspondence Address22 Victoria Street
Penistone
Sheffield
Yorkshire
S36 6EN
Director NameTimothy James West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence Address6 Woodlands Close
Ilkley
West Yorkshire
LS29 9BY
Secretary NameTimothy James West
NationalityBritish
StatusCurrent
Appointed21 July 1993(1 year, 5 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address6 Woodlands Close
Ilkley
West Yorkshire
LS29 9BY
Director NameJack James Marklew
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year after company formation)
Appointment Duration5 years (resigned 06 February 1998)
RoleMarketing Consultant
Correspondence Address56 Bradford Road
Menston
Ilkley
West Yorkshire
LS29 6BX
Secretary NameJack James Marklew
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence Address156 Brooklands Lane
Menston
Ilkley
West Yorkshire
LS29 6PJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,560
Cash£161
Current Liabilities£174,515

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2007Liquidators statement of receipts and payments (6 pages)
29 March 2007Liquidators statement of receipts and payments (6 pages)
17 October 2006Liquidators statement of receipts and payments (6 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec of state's release of liq (1 page)
10 August 2005O/C - replacement of liquidator (27 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (4 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of stste's release of liq (1 page)
14 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 June 2004O/C - replacement of liquidator (10 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
30 April 2002Statement of affairs (16 pages)
26 March 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2002Registered office changed on 01/03/02 from: arden house wellington street bingley west yorkshire BD16 2NB (1 page)
7 February 2002Return made up to 03/02/02; full list of members (6 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
9 April 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 March 1998Return made up to 03/02/98; no change of members (4 pages)
12 February 1998Director resigned (1 page)
13 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 03/02/97; no change of members (4 pages)
29 July 1996Registered office changed on 29/07/96 from: 14 beech hill otley W. yorks LS21 3AX (1 page)
15 July 1996Auditor's resignation (1 page)
6 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
28 March 1996Return made up to 03/02/96; full list of members (6 pages)
18 July 1995Ad 12/07/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (5 pages)