Company NameFairbase Services Limited
DirectorMalcolm Rhucroft
Company StatusDissolved
Company Number03098173
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Malcolm Rhucroft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(4 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lycium Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Secretary NameLynne Christine Rhucroft
NationalityBritish
StatusCurrent
Appointed02 February 1996(5 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address14 Lycium Close
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RS
Secretary NameJulie Newton
NationalityBritish
StatusResigned
Appointed26 January 1996(4 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 02 February 1996)
RoleSenior Clerk
Correspondence AddressOddicombe Hall Walk
Easington Village
Peterlee
County Durham
SR8 3BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesborough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Completion of winding up (1 page)
13 May 2002Order of court to wind up (3 pages)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2000Return made up to 04/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Return made up to 04/09/99; full list of members (6 pages)
16 February 1999Particulars of mortgage/charge (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 04/09/98; no change of members (4 pages)
26 September 1997Return made up to 04/09/97; no change of members (4 pages)
13 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 November 1996Return made up to 04/09/96; full list of members (6 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (2 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
2 February 1996Registered office changed on 02/02/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 September 1995Incorporation (30 pages)