Company NameFairfield Construction (Doncaster) Limited
DirectorHugh Bowie
Company StatusDissolved
Company Number03007960
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Hugh Bowie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1995(same day as company formation)
RoleDirector/Civil Engineer
Correspondence AddressFairfields Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Secretary NameAndrea Louise Bowie
NationalityBritish
StatusCurrent
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFairfields Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 December 2002Dissolved (1 page)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 September 2002Return of final meeting in a creditors' voluntary winding up (10 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
19 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Statement of affairs (7 pages)
27 May 1998Registered office changed on 27/05/98 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Return made up to 10/01/98; full list of members (6 pages)
31 January 1997Return made up to 10/01/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
20 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
10 April 1995Ad 11/01/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)