Company NameFairwood Sports Limited
Company StatusDissolved
Company Number03140949
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameBrian Harwood
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration6 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address53 Rowntree Wharf
Navigation Road
York
Yorkshire
YO1 2XA
Director NameMr William Kitchman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration6 years (closed 29 January 2002)
RoleCompany Director
Correspondence AddressHazeldene
Shiptonthorpe
York
North Yorkshire
YO43 3PH
Secretary NameBrian Harwood
NationalityBritish
StatusClosed
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration6 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address53 Rowntree Wharf
Navigation Road
York
Yorkshire
YO1 2XA
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusClosed
Appointed02 April 1996(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 29 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameMr Richard David Hurst
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Turnberry Fold
Leeds
West Yorkshire
LS17 7WB
Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 1996)
RoleInvestment Manager
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
20 April 2001Receiver's abstract of receipts and payments (3 pages)
13 April 2001Receiver ceasing to act (1 page)
22 September 2000Receiver's abstract of receipts and payments (3 pages)
23 September 1999Receiver's abstract of receipts and payments (3 pages)
19 January 1998Statement of Affairs in administrative receivership following report to creditors (10 pages)
27 November 1997Form 3.2 - statement of affairs (3 pages)
27 November 1997Administrative Receiver's report (9 pages)
16 September 1997Registered office changed on 16/09/97 from: units 5/6 osbaldwick trading est outgang lane osbaldwick york north yorkshire YO1 3UP (1 page)
12 September 1997Appointment of receiver/manager (1 page)
9 July 1997Director resigned (1 page)
28 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Director resigned (1 page)
24 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
23 June 1996New director appointed (3 pages)
18 June 1996Particulars of mortgage/charge (13 pages)
11 June 1996Particulars of mortgage/charge (14 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
5 June 1996Ad 07/03/96--------- £ si 23234@1=23234 £ ic 99/23333 (2 pages)
5 June 1996Memorandum and Articles of Association (18 pages)
5 June 1996£ nc 5000/33333 07/05/96 (1 page)
3 June 1996Registered office changed on 03/06/96 from: harrowell shaftoe moorgate house clifton moorgate york north yorkshire YO3 4WY (1 page)
18 April 1996Registered office changed on 18/04/96 from: c/o morrell middleton 3 cayley court george cayley drive clifton yorkshire YO3 4XE (1 page)
17 April 1996New secretary appointed (2 pages)
21 March 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996Ad 19/01/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 January 1996Registered office changed on 29/01/96 from: 12 york place leeds LS1 2DS (1 page)
22 December 1995Incorporation (20 pages)