Company NameFPE Process Equipment Limited
Company StatusDissolved
Company Number02825703
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)
Dissolution Date26 October 2023 (5 months, 3 weeks ago)
Previous NamesFollowdaily Enterprises Limited and Fairport Process Equipment Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Secretary NameMr Richard Michael John Batty
StatusClosed
Appointed01 January 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 26 October 2023)
RoleCompany Director
Correspondence AddressUnit 1 Orion Business Park
Bird Hall Lane
Stockport
Cheshire
SK3 0RT
Director NameMr Richard Michael John Batty
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(24 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 26 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
Director NameJohn Alan Porter
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 20 July 1999)
RoleChartered Engineer
Correspondence AddressTree Tops Moss Lane
Wrightington
Wigan
Lancashire
WN6 9PB
Secretary NamePeter Gordon Browne
NationalityBritish
StatusResigned
Appointed26 October 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brookdale Rise
Bramhall
Cheshire
SK7 3AG
Director NameMr Paul Anthony Fitton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(5 months after company formation)
Appointment Duration7 months (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Close
Stockport
Cheshire
SK4 2ED
Director NameMr Anthony Lees
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(5 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lakeside
Hollingworth
Littleborough
Rochdale
OL15 0DD
Director NameMr Andrew Leonard John Porter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre Moss Lane
Wrightington
Wigan
Lancashire
WN6 9PB
Secretary NameMr Edward Peter Simon
NationalityBritish
StatusResigned
Appointed27 May 1996(2 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Arundel Avenue
Whitefield
Greater Manchester
M45 6TZ
Director NameKevin Lee Cumberland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleGeneral Manager
Correspondence Address17 Butterwick Road
Messingham
Scunthorpe
North Lincolnshire
DN17 3NY
Director NameMr Christopher John Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Moorland Road
Woodsmore
Stockport
Cheshire
SK2 7DP
Director NameMr Paul Anthony Fitton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Close
Stockport
Cheshire
SK4 2ED
Secretary NameMr Colin Andrew Mutch
NationalityBritish
StatusResigned
Appointed01 June 2009(15 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 2015)
RoleAccountant
Correspondence AddressUnit 1 Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr Timothy David Stewardson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Adrian Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(17 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Derek Wood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Paul Sutcliffe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Malcolm Peter Steven Sharpley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(18 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairport House 28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Mark Robert Dixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Charles Street
Stockport
Cheshire
SK1 3JR
Director NameMr Benjamin William Howard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Secretary NameMr Benjamin William Howard
StatusResigned
Appointed13 October 2015(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnit 1 Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr David William Cooper
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameMr Timothy Richard Hines
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(23 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Orion Business Park Bird Hall Lane
Stockport
Cheshire
SK3 0XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefairport.co.uk
Email address[email protected]
Telephone01257 484000
Telephone regionCoppull

Location

Registered AddressC/O Armstrong Watson 3rd Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at £1Fpe Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Northedge Capital LLP (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 28 charles street, stockport t/no GM156155. L/h units 2/3 and 4 charles street works, higher hillgate stockport. L/h land at charles street stockport. (For further details of property charged please see form MG01) fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
14 February 2013Delivered on: 20 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £180,479 and all amounts in the future credited to account number 22067734 with the bank.
Outstanding
13 October 2014Delivered on: 14 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
10 October 2014Delivered on: 11 October 2014
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
29 March 1994Delivered on: 6 April 1994
Satisfied on: 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2023Liquidators' statement of receipts and payments to 29 January 2023 (11 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
3 August 2022Removal of liquidator by creditors (3 pages)
1 July 2022Death of a liquidator (3 pages)
2 April 2022Liquidators' statement of receipts and payments to 29 January 2022 (12 pages)
31 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (15 pages)
25 February 2019Registered office address changed from Deloitte Llp 1 City Square Leeds LS1 2AL to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 25 February 2019 (2 pages)
22 February 2019Appointment of a voluntary liquidator (3 pages)
22 February 2019Statement of affairs (10 pages)
17 July 2018Satisfaction of charge 028257030007 in full (1 page)
17 July 2018Satisfaction of charge 028257030006 in full (1 page)
21 February 2018Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 February 2018 (2 pages)
20 February 2018Appointment of a voluntary liquidator (3 pages)
20 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-13
(1 page)
20 February 2018Declaration of solvency (8 pages)
6 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2018Statement of capital on 6 February 2018
  • GBP 1
(3 pages)
6 February 2018Solvency Statement dated 06/02/18 (2 pages)
6 February 2018Statement by Directors (2 pages)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
3 September 2017Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
21 December 2016Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100,002
(6 pages)
29 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100,002
(6 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages)
26 January 2016Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
7 December 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015 (1 page)
13 October 2015Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages)
25 June 2015Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page)
25 June 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to 28 Charles Street Stockport Cheshire SK1 3JR on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Fairport House 28 Charles Street Stockport Cheshire SK1 3JR to 28 Charles Street Stockport Cheshire SK1 3JR on 25 June 2015 (1 page)
25 June 2015Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page)
25 June 2015Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,002
(4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100,002
(4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
28 January 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Registration of charge 028257030007, created on 13 January 2015 (35 pages)
14 January 2015Registration of charge 028257030007, created on 13 January 2015 (35 pages)
14 January 2015Registration of charge 028257030006, created on 13 January 2015 (34 pages)
14 January 2015Registration of charge 028257030006, created on 13 January 2015 (34 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
27 October 2014Satisfaction of charge 028257030004 in full (1 page)
27 October 2014Satisfaction of charge 028257030004 in full (1 page)
27 October 2014Satisfaction of charge 028257030005 in full (1 page)
27 October 2014Satisfaction of charge 028257030005 in full (1 page)
14 October 2014Registration of charge 028257030005, created on 13 October 2014 (35 pages)
14 October 2014Registration of charge 028257030005, created on 13 October 2014 (35 pages)
11 October 2014Registration of charge 028257030004, created on 10 October 2014 (34 pages)
11 October 2014Registration of charge 028257030004, created on 10 October 2014 (34 pages)
2 October 2014Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page)
2 October 2014Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,002
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,002
(5 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
31 March 2014Appointment of Mr Benjamin William Howard as a director (2 pages)
31 March 2014Appointment of Mr Mark Robert Dixon as a director (2 pages)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
6 November 2013Termination of appointment of Christopher Bailey as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
20 May 2013Auditor's resignation (1 page)
20 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (1 page)
2 May 2013Termination of appointment of Malcolm Sharpley as a director (1 page)
2 May 2013Termination of appointment of Malcolm Sharpley as a director (1 page)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
25 March 2013Termination of appointment of Anthony Lees as a director (2 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
17 May 2012Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages)
17 May 2012Appointment of Mr Paul Sutcliffe as a director (2 pages)
17 May 2012Appointment of Mr Paul Sutcliffe as a director (2 pages)
17 May 2012Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
4 April 2012Termination of appointment of Timothy Stewardson as a director (1 page)
11 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 August 2011Appointment of Mr Derek Wood as a director (2 pages)
25 August 2011Appointment of Mr Derek Wood as a director (2 pages)
23 August 2011Appointment of Mr Adrian Morris as a director (2 pages)
23 August 2011Appointment of Mr Adrian Morris as a director (2 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
10 June 2011Appointment of Mr Timothy David Stewardson as a director (2 pages)
27 April 2011Company name changed fairport process equipment LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed fairport process equipment LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 December 2008 (15 pages)
2 February 2010Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Secretary appointed mr colin andrew mutch (1 page)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
8 July 2009Secretary appointed mr colin andrew mutch (1 page)
8 July 2009Return made up to 10/06/09; full list of members (3 pages)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
18 November 2008Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page)
18 November 2008Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page)
24 September 2008Appointment terminated secretary edward simon (1 page)
24 September 2008Appointment terminated secretary edward simon (1 page)
24 September 2008Appointment terminated director paul fitton (1 page)
24 September 2008Appointment terminated director paul fitton (1 page)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
11 December 2007Full accounts made up to 31 December 2006 (14 pages)
11 December 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 10/06/07; full list of members (2 pages)
16 July 2007Return made up to 10/06/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Return made up to 10/06/05; full list of members (7 pages)
26 July 2005Return made up to 10/06/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Return made up to 10/06/04; full list of members (6 pages)
14 July 2004Return made up to 10/06/04; full list of members (6 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 July 2003Return made up to 10/06/03; full list of members (6 pages)
22 July 2003Return made up to 10/06/03; full list of members (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Return made up to 10/06/02; full list of members (6 pages)
12 July 2002Return made up to 10/06/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 10/06/01; full list of members (6 pages)
20 July 2001Return made up to 10/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 July 2000Return made up to 10/06/00; full list of members (6 pages)
12 July 2000Return made up to 10/06/00; full list of members (6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
13 July 1999Return made up to 10/06/99; full list of members (6 pages)
13 July 1999Return made up to 10/06/99; full list of members (6 pages)
25 November 1998Memorandum and Articles of Association (13 pages)
25 November 1998Memorandum and Articles of Association (13 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1998Return made up to 10/06/98; no change of members (4 pages)
13 July 1998Return made up to 10/06/98; no change of members (4 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 10/06/97; no change of members (4 pages)
22 July 1997Return made up to 10/06/97; no change of members (4 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 10/06/96; full list of members (6 pages)
1 July 1996Return made up to 10/06/96; full list of members (6 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996New secretary appointed (2 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996New secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
5 February 1996Ad 29/12/95--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages)
5 February 1996Ad 29/12/95--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 June 1995Return made up to 10/06/95; full list of members (6 pages)
19 June 1995Return made up to 10/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
29 September 1994Accounts for a small company made up to 31 December 1993 (6 pages)
29 September 1994 (6 pages)
8 November 1993Company name changed followdaily enterprises LIMITED\certificate issued on 09/11/93 (2 pages)
8 November 1993Company name changed followdaily enterprises LIMITED\certificate issued on 09/11/93 (2 pages)
10 June 1993Incorporation (9 pages)
10 June 1993Incorporation (9 pages)