About

Registered Number: 00262929
Date of Incorporation: 24/02/1932 (92 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: The Spinney, Combs, High Peak, Derbyshire, SK23 9UX,

 

Based in Derbyshire, Fairway Motors Ltd was registered on 24 February 1932, it's status at Companies House is "Dissolved". There are 5 directors listed as Mollart, Valerie Ann, Mollart, Maurice, Conway, Philip, Goddard, Charles Maurice, Turner, Janet Mary for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLLART, Valerie Ann 15 February 2000 - 1
CONWAY, Philip N/A 01 July 1997 1
GODDARD, Charles Maurice N/A 14 February 2000 1
TURNER, Janet Mary 24 September 1997 14 February 2000 1
Secretary Name Appointed Resigned Total Appointments
MOLLART, Maurice N/A 24 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 20 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 17 November 2017
AD01 - Change of registered office address 09 November 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
353 - Register of members 24 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 24 November 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2000
AA - Annual Accounts 29 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 03 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 30 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 25 October 1996
288 - N/A 15 December 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 02 November 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 14 November 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 27 May 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
363a - Annual Return 02 February 1993
AA - Annual Accounts 30 June 1992
CERTNM - Change of name certificate 21 January 1992
395 - Particulars of a mortgage or charge 21 November 1991
363b - Annual Return 19 November 1991
AA - Annual Accounts 16 November 1990
363a - Annual Return 16 November 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
NEWINC - New incorporation documents 24 February 1932

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 February 2000 Fully Satisfied

N/A

Mortgage debenture 15 February 2000 Fully Satisfied

N/A

Legal charge 20 November 1991 Fully Satisfied

N/A

Mortgage 07 December 1960 Fully Satisfied

N/A

Mortgage 07 December 1960 Fully Satisfied

N/A

Mortgage 07 December 1960 Fully Satisfied

N/A

Mortgage 07 December 1960 Fully Satisfied

N/A

Mortgage 07 December 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.