About

Registered Number: 03528860
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Bank Chambers 1-3 Woodford, Avenue, Gants Hill, Ilford, Essex, IG2 6UF

 

Based in Ilford in Essex, Fairplay Contracts Ltd was setup in 1998, it's status is listed as "Dissolved". Saunders, Kate Jane, Saunders, Daniel Peter are listed as directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Daniel Peter 17 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Kate Jane 17 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AA - Annual Accounts 23 February 2015
AA01 - Change of accounting reference date 23 February 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 February 2014
AA01 - Change of accounting reference date 26 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 February 2013
AA01 - Change of accounting reference date 26 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.