Company NameA S Fairest Limited
Company StatusDissolved
Company Number02847599
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul John Coleclough
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Secretary NameMr Paul John Coleclough
NationalityEnglish
StatusClosed
Appointed08 March 2008(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hewers Holt
Barlborough
Chesterfield
Derbyshire
S43 4WJ
Director NameMiss Sarah Catherine Brooke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address35 Oakdale Road Netheredge
Sheffield
South Yorkshire
S7 1SL
Secretary NameMiss Sarah Catherine Brooke
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address27 Edale Road
Hunters Bar
Sheffield
South Yorkshire
S11 7PH
Director NamePercy Raymond Brownhill
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(7 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 07 March 2008)
RoleManaging Director
Correspondence Address10 Carsick Hill Crescent
Sheffield
South Yorkshire
S10 3LT
Secretary NameJanet Whitehead
NationalityBritish
StatusResigned
Appointed22 April 1994(8 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address40 Elm Crescent
Mosborough
Sheffield
South Yorkshire
S19 5AT
Director NameSusan Jayne Sorsby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(13 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 March 2008)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address133 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YJ
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(14 years after company formation)
Appointment Duration6 months (resigned 07 March 2008)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressOsl Building Sheffield Road
Tinsley
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2009Appointment terminate, director percy raymond brownhill logged form (1 page)
13 April 2009Appointment terminate, director sorsby logged form (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Registered office changed on 07/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR (1 page)
7 October 2008Return made up to 25/08/08; full list of members (3 pages)
6 October 2008Secretary appointed mr paul john coleclough (1 page)
6 October 2008Director appointed mr paul john coleclough (1 page)
6 October 2008Appointment terminated director percy brownhill (1 page)
6 October 2008Appointment terminated director susan sorsby (1 page)
6 October 2008Appointment terminated secretary c & p company secretaries LIMITED (1 page)
21 November 2007New secretary appointed (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
10 October 2007Registered office changed on 10/10/07 from: 62 wilson street london EC2A 2BU (1 page)
29 August 2007Return made up to 25/08/07; full list of members (2 pages)
25 June 2007New director appointed (3 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
17 October 2006Return made up to 25/08/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 25/08/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Return made up to 25/08/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: smithfield sheffield south yorkshire S3 7AR (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 rutland park sheffield S10 2PD (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 September 2003Return made up to 25/08/03; full list of members (6 pages)
19 September 2002Return made up to 25/08/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 September 2001Return made up to 25/08/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 September 1999Return made up to 25/08/99; no change of members (5 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1997Return made up to 25/08/97; full list of members (6 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
8 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)