About

Registered Number: 04721298
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 10 months ago)
Registered Address: 102 Longstomps Avenue, Chelmsford, Essex, CM2 9LB

 

Chris Fay Ltd was registered on 02 April 2003 with its registered office in Essex. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAY, Corinne 02 April 2003 27 August 2003 1
FAY, Kevin Christopher 18 September 2003 25 October 2003 1
FAY, Sarah Corinne 18 September 2003 25 October 2003 1
Secretary Name Appointed Resigned Total Appointments
FAY, Christopher 02 April 2003 25 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 28 February 2017
AA - Annual Accounts 21 February 2017
AA01 - Change of accounting reference date 21 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 25 May 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
225 - Change of Accounting Reference Date 16 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.