About

Registered Number: 04538767
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 6 Blundell Mews, Highfield Wigan, Lancashire, WN3 6BN

 

Established in 2002, David Fairclough Plastering Contractors Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Fairclough, David, Fairclough, Eveline Anne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCLOUGH, David 25 September 2002 - 1
FAIRCLOUGH, Eveline Anne 25 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
AR01 - Annual Return 02 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 05 November 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.