About

Registered Number: 02745791
Date of Incorporation: 08/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2016 (8 years and 2 months ago)
Registered Address: Southampton Business Park Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH,

 

Fairoak Timber Products Ltd was established in 1992, it has a status of "Dissolved". We do not know the number of employees at Fairoak Timber Products Ltd. The current directors of the organisation are listed as Sebborn, David John, Sebborn, Mary Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEBBORN, David John 08 September 1992 02 October 1995 1
SEBBORN, Mary Joan 08 September 1992 02 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2016
L64.04 - Directions to defer dissolution 23 April 2014
L64.07 - Release of Official Receiver 08 April 2014
COCOMP - Order to wind up 09 June 2010
COCOMP - Order to wind up 09 June 2010
AD01 - Change of registered office address 07 May 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 08 October 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 20 September 2005
AAMD - Amended Accounts 20 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 07 January 1999
287 - Change in situation or address of Registered Office 01 December 1998
395 - Particulars of a mortgage or charge 08 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
123 - Notice of increase in nominal capital 03 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 24 September 1996
395 - Particulars of a mortgage or charge 23 May 1996
AA - Annual Accounts 21 May 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
RESOLUTIONS - N/A 06 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1995
123 - Notice of increase in nominal capital 06 October 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 23 February 1995
AUD - Auditor's letter of resignation 07 October 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 27 September 1994
363s - Annual Return 15 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1993
NEWINC - New incorporation documents 08 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2009 Outstanding

N/A

Debenture 29 September 1998 Outstanding

N/A

Fixed and floating charge 08 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.