About

Registered Number: 04954563
Date of Incorporation: 05/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: 120 Richards Street, Hatfield, Hertfordshire, AL10 9GP,

 

Founded in 2003, Fairbrother Electrical Ltd are based in Hatfield in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Scott, Carl James, Collis, Karen Ann, Holgate, June Patricia, Holgate, Peter James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Carl James 01 January 2004 - 1
HOLGATE, Peter James 05 November 2003 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
COLLIS, Karen Ann 13 May 2010 31 December 2014 1
HOLGATE, June Patricia 05 November 2003 06 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 August 2016
AD01 - Change of registered office address 13 June 2016
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 26 November 2015
AA - Annual Accounts 28 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 02 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 31 August 2014
TM01 - Termination of appointment of director 30 July 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 09 August 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 28 September 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
RESOLUTIONS - N/A 11 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
NEWINC - New incorporation documents 05 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.