10 South Parade
Leeds
LS1 5QS
Secretary Name | Mr Richard Michael John Batty |
---|---|
Status | Closed |
Appointed | 01 January 2016(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 October 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0RT |
Director Name | Mr Richard Michael John Batty |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 26 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
Director Name | John Alan Porter |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 July 1999) |
Role | Chartered Engineer |
Correspondence Address | Tree Tops Moss Lane Wrightington Wigan Lancashire WN6 9PB |
Secretary Name | Peter Gordon Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brookdale Rise Bramhall Cheshire SK7 3AG |
Director Name | Mr Paul Anthony Fitton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 months after company formation) |
Appointment Duration | 7 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tennyson Close Stockport Cheshire SK4 2ED |
Director Name | Mr Anthony Lees |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(5 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lakeside Hollingworth Littleborough Rochdale OL15 0DD |
Director Name | Mr Andrew Leonard John Porter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Moss Lane Wrightington Wigan Lancashire WN6 9PB |
Secretary Name | Mr Edward Peter Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Arundel Avenue Whitefield Greater Manchester M45 6TZ |
Director Name | Kevin Lee Cumberland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | General Manager |
Correspondence Address | 17 Butterwick Road Messingham Scunthorpe North Lincolnshire DN17 3NY |
Director Name | Mr Christopher John Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Moorland Road Woodsmore Stockport Cheshire SK2 7DP |
Director Name | Mr Paul Anthony Fitton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tennyson Close Stockport Cheshire SK4 2ED |
Secretary Name | Mr Colin Andrew Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 October 2015) |
Role | Accountant |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mr Timothy David Stewardson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Adrian Morris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Derek Wood |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Paul Sutcliffe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Malcolm Peter Steven Sharpley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairport House 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Mark Robert Dixon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charles Street Stockport Cheshire SK1 3JR |
Director Name | Mr Benjamin William Howard |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Secretary Name | Mr Benjamin William Howard |
---|---|
Status | Resigned |
Appointed | 13 October 2015(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mr David William Cooper |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Mr Timothy Richard Hines |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fairport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01257 484000 |
Telephone region | Coppull |
Registered Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100k at £1 | Fpe Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 February 2013 | Delivered 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 2013 | Delivered 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 2014 | Delivered on: 14 October 2014 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
10 October 2014 | Delivered on: 11 October 2014 Satisfied on: 27 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
29 March 1994 | Delivered 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 |
26 July 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
18 February 2023 | Liquidators' statement of receipts and payments to 29 January 2023 (11 pages) |
3 August 2022 | Removal of liquidator by creditors (3 pages) |
3 August 2022 | Removal of liquidator by creditors (3 pages) |
1 July 2022 | Death of a liquidator (3 pages) |
2 April 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (12 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (15 pages) |
25 February 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
22 February 2019 | Statement of affairs (10 pages) |
17 July 2018 | Satisfaction of charge 028257030007 in full (1 page) |
17 July 2018 | Satisfaction of charge 028257030006 in full (1 page) |
21 February 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Declaration of solvency (8 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Statement of capital on 6 February 2018
|
6 February 2018 | Solvency Statement dated 06/02/18 (2 pages) |
6 February 2018 | Statement by Directors (2 pages) |
31 October 2017 | Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Richard Michael John Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Timothy Richard Hines as a director on 31 October 2017 (1 page) |
3 September 2017 | Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page) |
3 September 2017 | Termination of appointment of David William Cooper as a director on 31 August 2017 (1 page) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
21 December 2016 | Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Timothy Richard Hines as a director on 10 December 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
11 March 2016 | Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr David William Cooper as a director on 1 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Benjamin William Howard as a director on 31 December 2015 (1 page) |
7 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015 (1 page) |
13 October 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015 (2 pages) |
27 August 2015 | Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Mark Robert Dixon as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Peter Williamson as a director on 27 August 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page) |
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page) |
25 June 2015 | Secretary's details changed for Mr Colin Andrew Mutch on 1 June 2015 (1 page) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
14 January 2015 | Registration of charge 028257030007, created on 13 January 2015 (35 pages) |
14 January 2015 | Registration of charge 028257030007, created on 13 January 2015 (35 pages) |
14 January 2015 | Registration of charge 028257030006, created on 13 January 2015 (34 pages) |
14 January 2015 | Registration of charge 028257030006, created on 13 January 2015 (34 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
27 October 2014 | Satisfaction of charge 028257030004 in full (1 page) |
27 October 2014 | Satisfaction of charge 028257030004 in full (1 page) |
27 October 2014 | Satisfaction of charge 028257030005 in full (1 page) |
27 October 2014 | Satisfaction of charge 028257030005 in full (1 page) |
14 October 2014 | Registration of charge 028257030005, created on 13 October 2014 (35 pages) |
14 October 2014 | Registration of charge 028257030005, created on 13 October 2014 (35 pages) |
11 October 2014 | Registration of charge 028257030004, created on 10 October 2014 (34 pages) |
11 October 2014 | Registration of charge 028257030004, created on 10 October 2014 (34 pages) |
2 October 2014 | Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Derek Wood as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Sutcliffe as a director on 26 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Adrian Morris as a director on 26 September 2014 (1 page) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Appointment of Mr Benjamin William Howard as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Robert Dixon as a director (2 pages) |
31 March 2014 | Appointment of Mr Benjamin William Howard as a director (2 pages) |
31 March 2014 | Appointment of Mr Mark Robert Dixon as a director (2 pages) |
6 November 2013 | Termination of appointment of Christopher Bailey as a director (1 page) |
6 November 2013 | Termination of appointment of Christopher Bailey as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Auditor's resignation (1 page) |
20 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Termination of appointment of Malcolm Sharpley as a director (1 page) |
2 May 2013 | Termination of appointment of Malcolm Sharpley as a director (1 page) |
25 March 2013 | Termination of appointment of Anthony Lees as a director (2 pages) |
25 March 2013 | Termination of appointment of Anthony Lees as a director (2 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages) |
17 May 2012 | Appointment of Mr Paul Sutcliffe as a director (2 pages) |
17 May 2012 | Appointment of Mr Paul Sutcliffe as a director (2 pages) |
17 May 2012 | Appointment of Mr Malcolm Peter Steven Sharpley as a director (2 pages) |
4 April 2012 | Termination of appointment of Timothy Stewardson as a director (1 page) |
4 April 2012 | Termination of appointment of Timothy Stewardson as a director (1 page) |
11 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 August 2011 | Appointment of Mr Derek Wood as a director (2 pages) |
25 August 2011 | Appointment of Mr Derek Wood as a director (2 pages) |
23 August 2011 | Appointment of Mr Adrian Morris as a director (2 pages) |
23 August 2011 | Appointment of Mr Adrian Morris as a director (2 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Appointment of Mr Timothy David Stewardson as a director (2 pages) |
10 June 2011 | Appointment of Mr Timothy David Stewardson as a director (2 pages) |
27 April 2011 | Company name changed fairport process equipment LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed fairport process equipment LIMITED\certificate issued on 27/04/11
|
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Secretary appointed mr colin andrew mutch (1 page) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 July 2009 | Secretary appointed mr colin andrew mutch (1 page) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from market place adlington lancashire PR7 4EZ (1 page) |
24 September 2008 | Appointment terminated secretary edward simon (1 page) |
24 September 2008 | Appointment terminated secretary edward simon (1 page) |
24 September 2008 | Appointment terminated director paul fitton (1 page) |
24 September 2008 | Appointment terminated director paul fitton (1 page) |
5 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
25 November 1998 | Memorandum and Articles of Association (13 pages) |
25 November 1998 | Memorandum and Articles of Association (13 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 10/06/97; no change of members (4 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | Secretary resigned (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
5 February 1996 | Ad 29/12/95--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages) |
5 February 1996 | Ad 29/12/95--------- £ si 50000@1=50000 £ ic 50002/100002 (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
19 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
29 September 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
29 September 1994 | (6 pages) |
8 November 1993 | Company name changed followdaily enterprises LIMITED\certificate issued on 09/11/93 (2 pages) |
8 November 1993 | Company name changed followdaily enterprises LIMITED\certificate issued on 09/11/93 (2 pages) |
10 June 1993 | Incorporation (9 pages) |
10 June 1993 | Incorporation (9 pages) |