Company NameFairydene Limited
Company StatusDissolved
Company Number03360671
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJeanette Foster Ducker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 09 December 2008)
RoleSchool Teacher
Correspondence Address16 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Secretary NameJeanette Foster Ducker
NationalityBritish
StatusClosed
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 09 December 2008)
RoleSchool Teacher
Correspondence Address16 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Director NameChristine Mason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2008)
RoleSecretary
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Park View Court
Saint Pauls Road
Shipley
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,545
Cash£36
Current Liabilities£1,581

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2008Appointment terminate, director christine mason logged form (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
11 July 2008Appointment terminated director christine mason (1 page)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 13/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Director's particulars changed (1 page)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 13/04/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2004Return made up to 28/04/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 June 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
28 June 2003Registered office changed on 28/06/03 from: 1 marlborough road off manningham lane bradford west yorkshire BD8 7LD (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 June 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 June 1999Return made up to 28/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 April 1998Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1998Return made up to 28/04/98; full list of members (6 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997Registered office changed on 15/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 August 1997Director resigned (1 page)
28 April 1997Incorporation (20 pages)