About

Registered Number: 03855212
Date of Incorporation: 08/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2018 (6 years ago)
Registered Address: Wesley House Huddersfield Lane, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Fairlie Communications Ltd was registered on 08 October 1999 and are based in Batley, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies director is Fairlie, Benjamin Michael James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLIE, Benjamin Michael James 02 October 2006 30 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2018
LIQ14 - N/A 07 February 2018
LIQ03 - N/A 12 September 2017
AD01 - Change of registered office address 07 July 2016
RESOLUTIONS - N/A 06 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2016
4.20 - N/A 06 July 2016
AR01 - Annual Return 04 November 2015
MR04 - N/A 02 November 2015
TM01 - Termination of appointment of director 30 October 2015
TM02 - Termination of appointment of secretary 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
MR01 - N/A 30 October 2015
AA - Annual Accounts 29 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 November 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 31 October 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
RESOLUTIONS - N/A 18 July 2012
CC04 - Statement of companies objects 18 July 2012
SH01 - Return of Allotment of shares 18 July 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 06 May 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
363a - Annual Return 14 May 2009
225 - Change of Accounting Reference Date 13 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 30 September 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 23 October 2007
287 - Change in situation or address of Registered Office 17 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AAMD - Amended Accounts 15 June 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 03 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 20 August 2002
363s - Annual Return 03 August 2001
DISS40 - Notice of striking-off action discontinued 05 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 30 May 2001
CERTNM - Change of name certificate 18 May 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
287 - Change in situation or address of Registered Office 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Debenture 21 August 2012 Fully Satisfied

N/A

Debenture 16 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.