About

Registered Number: 00935802
Date of Incorporation: 22/07/1968 (55 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2019 (4 years and 4 months ago)
Registered Address: Begbies Traynor, 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Established in 1968, Fairways of St Annes Ltd are based in Chapel Street, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2019
LIQ13 - N/A 09 September 2019
4.68 - Liquidator's statement of receipts and payments 31 August 2019
4.68 - Liquidator's statement of receipts and payments 27 March 2019
AD01 - Change of registered office address 13 December 2018
4.68 - Liquidator's statement of receipts and payments 12 September 2018
4.68 - Liquidator's statement of receipts and payments 22 March 2018
4.68 - Liquidator's statement of receipts and payments 08 September 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 06 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 06 March 2014
4.68 - Liquidator's statement of receipts and payments 28 August 2013
4.68 - Liquidator's statement of receipts and payments 25 February 2013
4.68 - Liquidator's statement of receipts and payments 17 August 2012
4.68 - Liquidator's statement of receipts and payments 06 March 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
4.68 - Liquidator's statement of receipts and payments 28 February 2011
4.68 - Liquidator's statement of receipts and payments 27 August 2010
4.68 - Liquidator's statement of receipts and payments 26 February 2010
4.68 - Liquidator's statement of receipts and payments 26 August 2009
4.68 - Liquidator's statement of receipts and payments 25 February 2009
4.68 - Liquidator's statement of receipts and payments 29 August 2008
4.68 - Liquidator's statement of receipts and payments 17 February 2008
4.68 - Liquidator's statement of receipts and payments 23 August 2007
4.68 - Liquidator's statement of receipts and payments 21 March 2007
225 - Change of Accounting Reference Date 11 May 2006
RESOLUTIONS - N/A 15 February 2006
4.70 - N/A 15 February 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 07 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
363s - Annual Return 24 August 2005
225 - Change of Accounting Reference Date 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 22 August 2000
395 - Particulars of a mortgage or charge 22 August 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 29 July 2000
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 20 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
386 - Notice of passing of resolution removing an auditor 30 June 1999
225 - Change of Accounting Reference Date 17 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 08 August 1995
395 - Particulars of a mortgage or charge 20 January 1995
RESOLUTIONS - N/A 22 November 1994
AA - Annual Accounts 22 November 1994
CERTNM - Change of name certificate 21 November 1994
363s - Annual Return 26 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1994
287 - Change in situation or address of Registered Office 09 January 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 21 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 12 October 1992
395 - Particulars of a mortgage or charge 11 November 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 06 August 1991
395 - Particulars of a mortgage or charge 19 April 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 13 September 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
RESOLUTIONS - N/A 21 June 1989
RESOLUTIONS - N/A 21 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 1989
395 - Particulars of a mortgage or charge 18 April 1989
288 - N/A 03 April 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
288 - N/A 25 October 1988
288 - N/A 19 August 1988
363 - Annual Return 17 March 1988
AA - Annual Accounts 01 March 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
363 - Annual Return 06 February 1986
AA - Annual Accounts 26 January 1985
AA - Annual Accounts 09 April 1983
AA - Annual Accounts 25 February 1981
AA - Annual Accounts 13 June 1979
AA - Annual Accounts 06 July 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2000 Fully Satisfied

N/A

Legal charge 17 August 2000 Fully Satisfied

N/A

General charge 28 July 2000 Fully Satisfied

N/A

Guarantee & debenture 17 July 2000 Fully Satisfied

N/A

Debenture 19 January 1995 Fully Satisfied

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Debenture 17 April 1991 Fully Satisfied

N/A

Debenture 14 April 1989 Fully Satisfied

N/A

Debenture 08 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.