About

Registered Number: 03281920
Date of Incorporation: 21/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: -, Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH,

 

Based in Buckinghamshire, Fairchild Semiconductor Ltd was setup in 1996. There are 10 directors listed as De Busschop, Yolande Ursula Louisa Isidora, Penent, Sophie Marie Françoise, Bristow, Christopher David, Caso, Stephen Phillip, Chandler, Brenda Lee, Delva, Paul Dominic, Delva, Paul Dominic, Garbers, Martin Frederick, Sommaruga, Giorgio, Wildenberg, Johannes Hermanus for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENENT, Sophie Marie Françoise 14 December 2016 - 1
BRISTOW, Christopher David 19 March 1997 31 October 2006 1
CASO, Stephen Phillip 16 July 2013 06 November 2015 1
CHANDLER, Brenda Lee 16 July 2013 14 December 2016 1
DELVA, Paul Dominic 06 November 2015 14 December 2016 1
DELVA, Paul Dominic 02 April 2004 19 July 2013 1
GARBERS, Martin Frederick 24 September 2009 08 May 2012 1
SOMMARUGA, Giorgio 19 March 1997 14 December 2001 1
WILDENBERG, Johannes Hermanus 13 December 2001 17 February 2004 1
Secretary Name Appointed Resigned Total Appointments
DE BUSSCHOP, Yolande Ursula Louisa Isidora 14 December 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
MR04 - N/A 30 April 2019
RESOLUTIONS - N/A 25 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2019
SH19 - Statement of capital 25 April 2019
CAP-SS - N/A 25 April 2019
RESOLUTIONS - N/A 10 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2019
CAP-SS - N/A 10 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 16 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2018
AD01 - Change of registered office address 02 October 2017
PSC05 - N/A 02 October 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 17 January 2017
CS01 - N/A 16 January 2017
AD04 - Change of location of company records to the registered office 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM02 - Termination of appointment of secretary 05 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2016
CS01 - N/A 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2016
AA - Annual Accounts 12 September 2016
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AD01 - Change of registered office address 30 June 2015
AA - Annual Accounts 03 June 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 24 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2013
AA - Annual Accounts 25 September 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 August 2011
AD01 - Change of registered office address 20 April 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 11 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 11 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2009
CH01 - Change of particulars for director 09 October 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 October 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
363s - Annual Return 11 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 11 November 2002
287 - Change in situation or address of Registered Office 17 June 2002
AUD - Auditor's letter of resignation 17 May 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 12 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 15 October 1999
225 - Change of Accounting Reference Date 06 June 1999
363s - Annual Return 31 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
AA - Annual Accounts 30 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 05 November 1997
AA - Annual Accounts 03 November 1997
225 - Change of Accounting Reference Date 24 September 1997
287 - Change in situation or address of Registered Office 27 August 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
RESOLUTIONS - N/A 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
CERTNM - Change of name certificate 03 February 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
RESOLUTIONS - N/A 26 January 1997
225 - Change of Accounting Reference Date 26 January 1997
RESOLUTIONS - N/A 13 January 1997
RESOLUTIONS - N/A 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
MEM/ARTS - N/A 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.