About

Registered Number: 01577050
Date of Incorporation: 28/07/1981 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Exchange House, High Street, Newport, Gwent, NP20 1AA

 

Fairlake Properties Ltd was registered on 28 July 1981, it's status at Companies House is "Dissolved". The current directors of this company are listed as Dymond, John, Hamson, Anthony Leon, Father, Holland, Francis, Jones, Kenneth, Lockyer, Marlene Louvain, Morris, Patricia Ann, Morris, William Roy, Treverton Jones, Mary in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYMOND, John N/A 19 July 2005 1
HAMSON, Anthony Leon, Father N/A 08 May 2009 1
HOLLAND, Francis N/A 21 September 2009 1
JONES, Kenneth N/A 01 August 1991 1
LOCKYER, Marlene Louvain N/A 21 September 2009 1
MORRIS, Patricia Ann N/A 21 September 2009 1
MORRIS, William Roy N/A 06 November 1994 1
TREVERTON JONES, Mary N/A 21 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 07 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 19 March 2015
TM01 - Termination of appointment of director 14 November 2014
AP01 - Appointment of director 14 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 05 January 2010
CERTNM - Change of name certificate 23 October 2009
RESOLUTIONS - N/A 23 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 16 August 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 24 May 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 15 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 25 May 1993
363s - Annual Return 25 May 1993
363s - Annual Return 21 July 1992
AA - Annual Accounts 21 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
287 - Change in situation or address of Registered Office 05 June 1992
363a - Annual Return 05 November 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
363 - Annual Return 17 May 1988
AA - Annual Accounts 09 February 1988
363 - Annual Return 25 September 1987
AA - Annual Accounts 18 August 1987
MEM/ARTS - N/A 10 December 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.