About

Registered Number: 05663865
Date of Incorporation: 29/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 350 Harrogate Road, Moortown, Leeds, Yorkshire, LS17 7JE

 

Having been setup in 2005, Fairdeal Licensed Private Hire Ltd has its registered office in Leeds in Yorkshire, it's status is listed as "Dissolved". This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWDALL, Patricia 25 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 02 August 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 01 February 2015
CH03 - Change of particulars for secretary 01 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AR01 - Annual Return 20 January 2010
DISS40 - Notice of striking-off action discontinued 17 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 07 August 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
GAZ1 - First notification of strike-off action in London Gazette 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
NEWINC - New incorporation documents 29 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.