Company NameFairholme Construction Limited
Company StatusDissolved
Company Number03173098
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date23 May 2014 (9 years, 11 months ago)
Previous NameFabrichire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn McDonald
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 23 May 2014)
RoleCompany Director
Correspondence Address23 Larkfield Drive
Rawdon
Leeds
LS19 6EL
Secretary NameMargaret Rose McDonald
NationalityBritish
StatusClosed
Appointed01 April 1996(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month (closed 23 May 2014)
RoleCompany Director
Correspondence Address23 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2012Insolvency:form L64.04 - deferall of dissolution (1 page)
21 May 2012Insolvency:form L64.04 - deferall of dissolution (1 page)
18 May 2012Dissolution deferment (1 page)
18 May 2012Dissolution deferment (1 page)
23 February 2012Notice of final account prior to dissolution (1 page)
23 February 2012Return of final meeting of creditors (1 page)
23 February 2012Notice of final account prior to dissolution (1 page)
16 December 2008Registered office changed on 16/12/2008 from 300 leeds road windhill shipley bradford west yorkshire BD18 1EZ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 300 leeds road windhill shipley bradford west yorkshire BD18 1EZ (1 page)
15 December 2008Appointment of a liquidator (1 page)
15 December 2008Appointment of a liquidator (1 page)
14 November 2008Order of court to wind up (2 pages)
14 November 2008Order of court to wind up (1 page)
14 November 2008Order of court to wind up (2 pages)
14 November 2008Order of court to wind up (1 page)
24 June 2008Return made up to 06/03/08; no change of members (6 pages)
24 June 2008Return made up to 06/03/08; no change of members (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
25 March 2007Return made up to 06/03/07; full list of members (6 pages)
25 March 2007Return made up to 06/03/07; full list of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2005Registered office changed on 22/12/05 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL (1 page)
22 December 2005Registered office changed on 22/12/05 from: thorpe house 61 richardshaw lane stanningley pudsey west yorkshire LS28 7EL (1 page)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Return made up to 06/03/05; full list of members (6 pages)
14 April 2005Return made up to 06/03/05; full list of members (6 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 06/03/04; full list of members (6 pages)
16 March 2004Return made up to 06/03/04; full list of members (6 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 06/03/03; full list of members (6 pages)
28 March 2003Return made up to 06/03/03; full list of members (6 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
7 April 1999Return made up to 14/03/99; full list of members (6 pages)
7 April 1999Return made up to 14/03/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 32A church lane pudsey west yorkshire LS28 7RF (1 page)
22 December 1998Registered office changed on 22/12/98 from: 32A church lane pudsey west yorkshire LS28 7RF (1 page)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
8 April 1998Return made up to 14/03/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
6 June 1996Accounting reference date notified as 31/03 (1 page)
6 June 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
23 April 1996Memorandum and Articles of Association (4 pages)
23 April 1996Memorandum and Articles of Association (4 pages)
15 April 1996Company name changed fabrichire LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed fabrichire LIMITED\certificate issued on 16/04/96 (2 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 2BS (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996Registered office changed on 14/04/96 from: 1 mitchell lane bristol BS1 2BS (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
14 April 1996New director appointed (2 pages)
14 April 1996Secretary resigned (1 page)
14 March 1996Incorporation (9 pages)
14 March 1996Incorporation (9 pages)