About

Registered Number: 05254568
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Italia House, Pass Street, Oldham, OL9 6HZ,

 

Founded in 2004, Fair Naturally Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Blaikie, Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAIKIE, Russell 07 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
CH01 - Change of particulars for director 02 October 2015
CH03 - Change of particulars for secretary 02 October 2015
AD01 - Change of registered office address 02 October 2015
AD01 - Change of registered office address 02 October 2015
AP03 - Appointment of secretary 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 02 June 2011
CERTNM - Change of name certificate 21 April 2011
CONNOT - N/A 21 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 13 May 2009
225 - Change of Accounting Reference Date 16 March 2009
363a - Annual Return 20 November 2008
395 - Particulars of a mortgage or charge 18 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 22 January 2008
225 - Change of Accounting Reference Date 22 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 19 November 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
123 - Notice of increase in nominal capital 24 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 27 October 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
287 - Change in situation or address of Registered Office 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of life policy 05 March 2008 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.