Company NameFairlie Communications Ltd
Company StatusDissolved
Company Number03855212
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)
Previous NameGimmegames Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Ronald Thomas McDonald
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 2015(16 years after company formation)
Appointment Duration2 years, 6 months (closed 07 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Mark John Fairlie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Festival Way
Gateshead
NE11 9QU
Secretary NameMr Benjamin Michael James Fairlie
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address125 Brighton Road
Gateshead
NE8 1XS
Director NameMr Benjamin Michael James Fairlie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 October 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address125 Brighton Road
Gateshead
NE8 1XS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.meridiandelta.com

Location

Registered AddressWesley House Huddersfield Lane
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

5k at £1Ben Fairlie
50.00%
Ordinary
5k at £1Mark Fairlie
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,859
Cash£77,633
Current Liabilities£319,332

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 October 2015Delivered on: 30 October 2015
Persons entitled: Stanley Leslie Miller

Classification: A registered charge
Particulars: All freehold and leasehold property now or at any time in the future vested in, belonging to or charged to the company. All of the company's intellectual property. For more details, please refer to the instrument.
Outstanding
21 August 2012Delivered on: 23 August 2012
Satisfied on: 2 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
16 September 2008Delivered on: 30 September 2008
Satisfied on: 20 July 2012
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
12 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (17 pages)
12 September 2017Liquidators' statement of receipts and payments to 23 June 2017 (17 pages)
7 July 2016Registered office address changed from 1st Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 1st Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW to Wesley House Huddersfield Lane Birstall Batley West Yorkshire WF17 9EJ on 7 July 2016 (2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (9 pages)
6 July 2016Statement of affairs with form 4.19 (9 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(5 pages)
4 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
(5 pages)
2 November 2015Satisfaction of charge 2 in full (4 pages)
2 November 2015Satisfaction of charge 2 in full (4 pages)
30 October 2015Termination of appointment of Benjamin Michael James Fairlie as a director on 30 October 2015 (1 page)
30 October 2015Appointment of Mr Daniel Ronald Thomas Mcdonald as a director on 30 October 2015 (2 pages)
30 October 2015Registration of charge 038552120003, created on 30 October 2015 (38 pages)
30 October 2015Termination of appointment of Mark John Fairlie as a director on 30 October 2015 (1 page)
30 October 2015Registration of charge 038552120003, created on 30 October 2015 (38 pages)
30 October 2015Appointment of Mr Daniel Ronald Thomas Mcdonald as a director on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Benjamin Michael James Fairlie as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Benjamin Michael James Fairlie as a secretary on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Mark John Fairlie as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Benjamin Michael James Fairlie as a secretary on 30 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(5 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(5 pages)
28 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10,000
(4 pages)
18 July 2012Statement of company's objects (2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10,000
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 10,000
(4 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 July 2012Statement of company's objects (2 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page)
4 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 1St Floor 1 Pink Lane Newcastle upon Tyne NE1 5DW England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 3Rd Floor Coronation Buildings 65 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DE on 4 January 2011 (1 page)
4 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Director's details changed for Mark John Fairlie on 12 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Benjamin Michael James Fairlie on 12 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Benjamin Michael James Fairlie on 12 October 2009 (2 pages)
17 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mark John Fairlie on 12 October 2009 (2 pages)
17 November 2009Secretary's details changed for Benjamin Michael James Fairlie on 12 October 2009 (1 page)
17 November 2009Secretary's details changed for Benjamin Michael James Fairlie on 12 October 2009 (1 page)
14 May 2009Return made up to 08/10/08; full list of members (11 pages)
14 May 2009Return made up to 08/10/08; full list of members (11 pages)
13 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
13 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 January 2008Return made up to 08/10/07; no change of members (7 pages)
22 January 2008Return made up to 08/10/07; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: cuthbert house cim road newcastle upon tyne NE1 2ET (1 page)
17 September 2007Registered office changed on 17/09/07 from: cuthbert house cim road newcastle upon tyne NE1 2ET (1 page)
22 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2006Registered office changed on 16/10/06 from: gear house sactmeadows road gateshead tyne & wear (1 page)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 October 2006Registered office changed on 16/10/06 from: gear house sactmeadows road gateshead tyne & wear (1 page)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
15 June 2006Amended accounts made up to 31 October 2004 (6 pages)
15 June 2006Amended accounts made up to 31 October 2004 (6 pages)
6 March 2006Registered office changed on 06/03/06 from: floor 4 aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page)
6 March 2006Registered office changed on 06/03/06 from: floor 4 aidan house sunderland road gateshead tyne & wear NE8 3HU (1 page)
3 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
3 January 2006Total exemption full accounts made up to 31 October 2004 (6 pages)
21 November 2005Return made up to 08/10/05; full list of members (6 pages)
21 November 2005Return made up to 08/10/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: suite 14 john buddle work centre buddle road newcastle NE4 8AW (1 page)
29 November 2004Registered office changed on 29/11/04 from: suite 14 john buddle work centre buddle road newcastle NE4 8AW (1 page)
10 May 2004Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
10 May 2004Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
5 March 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
3 October 2002Return made up to 08/10/02; full list of members (6 pages)
3 October 2002Return made up to 08/10/02; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 August 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2002Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
30 May 2001Registered office changed on 30/05/01 from: 128 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
30 May 2001Registered office changed on 30/05/01 from: 128 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
18 May 2001Company name changed gimmegames LIMITED\certificate issued on 18/05/01 (2 pages)
18 May 2001Company name changed gimmegames LIMITED\certificate issued on 18/05/01 (2 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
12 October 1999Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 October 1999Registered office changed on 12/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
8 October 1999Incorporation (12 pages)
8 October 1999Incorporation (12 pages)