About

Registered Number: 04301895
Date of Incorporation: 10/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 102 Alma Park Road, Grantham, Lincolnshire, NG31 9RZ

 

Established in 2001, Fairway (UK) Ltd have registered office in Lincolnshire. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Hickinbotham, Kenneth, Rowlett, Marianne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKINBOTHAM, Kenneth 10 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROWLETT, Marianne 10 October 2001 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 16 November 2017
CS01 - N/A 13 October 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 01 December 2009
CH01 - Change of particulars for director 19 November 2009
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 22 October 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 11 November 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 13 August 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
CERTNM - Change of name certificate 21 January 2003
225 - Change of Accounting Reference Date 09 December 2002
363s - Annual Return 25 October 2002
225 - Change of Accounting Reference Date 12 August 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.