About

Registered Number: 03563941
Date of Incorporation: 14/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2018 (5 years and 9 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Having been setup in 1998, Fairfield Foods Ltd has its registered office in Walsall in West Midlands, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Brendan James 14 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Ann Marie 14 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2018
LIQ13 - N/A 29 May 2018
LIQ03 - N/A 18 January 2018
4.68 - Liquidator's statement of receipts and payments 09 June 2017
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 16 December 2015
4.70 - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 30 August 2014
AR01 - Annual Return 30 August 2014
AR01 - Annual Return 30 August 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 27 May 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 18 May 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 05 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 13 June 2000
363s - Annual Return 17 June 1999
225 - Change of Accounting Reference Date 07 June 1999
395 - Particulars of a mortgage or charge 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2010 Fully Satisfied

N/A

Mortgage debenture 18 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.