FAIRACRE LIMITED

Register to unlock more data on OkredoRegister

FAIRACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02030890

Incorporation date

23/06/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fairview House, Daltongate, Ulverston, Cumbria LA12 7BECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1986)
dot icon01/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2013
First Gazette notice for voluntary strike-off
dot icon11/10/2012
Order of court to rescind winding up
dot icon10/01/2012
Order of court to wind up
dot icon14/03/2011
Voluntary strike-off action has been suspended
dot icon17/01/2011
First Gazette notice for voluntary strike-off
dot icon05/01/2011
Application to strike the company off the register
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon04/10/2009
Termination of appointment of John Wilkes as a director
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon05/08/2008
Registered office changed on 06/08/2008 from fairview daltongate ulverston cumbria LA12 7BE
dot icon05/08/2008
Director's Change of Particulars / john wilkes / 02/02/2006 / HouseName/Number was: , now: new house; Street was: kirklands, now: fairview
dot icon05/08/2008
Director's Change of Particulars / deborah wilkes / 01/11/2005 / Title was: , now: miss; HouseName/Number was: , now: 5; Street was: 80 halifax road, now: stoodley view; Area was: , now: hurst road; Post Town was: todmorden, now: hebden bridge; Region was: lancashire, now: west yorkshire; Post Code was: OL14 5QN, now: HX7 8HX; Country was: , now: u
dot icon01/06/2008
Director appointed stephanie ann wilkes
dot icon11/05/2008
Appointment Terminated Secretary stephanie wilkes
dot icon16/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 06/08/07; full list of members
dot icon08/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/09/2006
Return made up to 06/08/06; full list of members
dot icon06/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/09/2005
Return made up to 06/08/05; full list of members
dot icon23/01/2005
Director resigned
dot icon22/09/2004
New director appointed
dot icon09/09/2004
Return made up to 06/08/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2003
New secretary appointed
dot icon06/09/2003
Return made up to 06/08/03; full list of members
dot icon06/09/2003
Director's particulars changed
dot icon06/09/2003
Registered office changed on 07/09/03
dot icon06/08/2003
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon19/11/2002
Return made up to 06/08/02; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/02/2002
New director appointed
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 06/08/01; full list of members
dot icon03/10/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon10/06/2001
Director resigned
dot icon10/04/2001
Ad 16/03/01--------- £ si 97@1=97 £ ic 3/100
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/08/2000
Return made up to 06/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/08/1999
Return made up to 06/08/99; full list of members
dot icon08/08/1999
Director resigned
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon05/10/1998
Return made up to 06/08/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/11/1997
Return made up to 06/08/97; full list of members
dot icon06/11/1997
Registered office changed on 07/11/97
dot icon06/11/1997
Location of register of members address changed
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/09/1996
Return made up to 06/08/96; full list of members
dot icon09/09/1996
Director's particulars changed
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Return made up to 06/08/95; no change of members
dot icon26/09/1995
Director's particulars changed
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon31/07/1994
Return made up to 06/08/94; full list of members
dot icon19/03/1994
Full accounts made up to 1993-03-31
dot icon28/02/1994
Return made up to 06/08/93; full list of members
dot icon15/07/1993
Return made up to 06/08/92; full list of members
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon22/03/1992
Full accounts made up to 1991-03-31
dot icon15/08/1991
Return made up to 06/08/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon15/05/1991
Return made up to 27/01/91; no change of members
dot icon13/12/1990
Return made up to 31/10/90; full list of members
dot icon03/06/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Return made up to 27/01/90; full list of members
dot icon19/12/1988
Declaration of satisfaction of mortgage/charge
dot icon19/12/1988
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Return made up to 25/11/88; full list of members
dot icon26/10/1988
Particulars of mortgage/charge
dot icon13/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Memorandum and Articles of Association
dot icon28/06/1988
Resolutions
dot icon10/04/1988
Particulars of mortgage/charge
dot icon12/02/1988
Particulars of mortgage/charge
dot icon29/11/1987
Particulars of mortgage/charge
dot icon09/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1986
Registered office changed on 18/07/86 from: 84 stamford hill london N16 6XS
dot icon23/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkes, Deborah Jane
Director
16/06/2003 - Present
2
Wilkes, John Douglas
Director
15/09/2004 - 01/10/2009
-
Wilkes, Stephanie Ann
Director
12/05/2008 - Present
-
Wilkes, Douglas Arthur
Director
24/06/1986 - 17/01/2005
-
Wilkes, Stephanie Ann
Secretary
22/09/2003 - 12/05/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRACRE LIMITED

FAIRACRE LIMITED is an(a) Dissolved company incorporated on 23/06/1986 with the registered office located at Fairview House, Daltongate, Ulverston, Cumbria LA12 7BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRACRE LIMITED?

toggle

FAIRACRE LIMITED is currently Dissolved. It was registered on 23/06/1986 and dissolved on 01/07/2013.

Where is FAIRACRE LIMITED located?

toggle

FAIRACRE LIMITED is registered at Fairview House, Daltongate, Ulverston, Cumbria LA12 7BE.

What does FAIRACRE LIMITED do?

toggle

FAIRACRE LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for FAIRACRE LIMITED?

toggle

The latest filing was on 01/07/2013: Final Gazette dissolved via voluntary strike-off.