FAIRFIELDS TAUNTON LIMITED

Register to unlock more data on OkredoRegister

FAIRFIELDS TAUNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659839

Incorporation date

29/10/1998

Size

Dormant

Contacts

Registered address

Registered address

Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon13/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon31/10/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon13/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon01/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon01/11/2009
Director's details changed for Greenfield Capital International Limited on 2009-11-02
dot icon05/08/2009
Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
dot icon28/07/2009
Accounts made up to 2008-10-31
dot icon10/12/2008
Director's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, now: ; Countr
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon29/10/2008
Director's Change of Particulars / sterling fcs LTD / 30/10/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: lg floor; Area was: 11 charles ii street, now: 31 st james's square; Post Code was: SW1Y 4QU, now: SW1Y 4JR; Country was: , now: uk
dot icon11/08/2008
Accounts made up to 2007-10-31
dot icon01/01/2008
Return made up to 30/10/07; full list of members
dot icon03/08/2007
Accounts made up to 2006-10-31
dot icon04/07/2007
Registered office changed on 05/07/07 from: 4 station road north fitzwarren taunton somerset TA2 6RF
dot icon28/11/2006
Return made up to 30/10/06; full list of members
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon02/01/2006
Accounts made up to 2005-10-31
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: savannah house 5TH flr 11 charles ii street london SW1Y 4QU
dot icon14/08/2005
Accounts made up to 2004-10-31
dot icon12/12/2004
Return made up to 30/10/04; full list of members
dot icon12/12/2004
Director's particulars changed
dot icon12/12/2004
Registered office changed on 13/12/04
dot icon09/11/2004
Certificate of change of name
dot icon20/06/2004
Accounts made up to 2003-10-30
dot icon06/04/2004
Director's particulars changed
dot icon18/03/2004
Accounts made up to 2003-10-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon12/01/2004
Return made up to 30/10/03; full list of members
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon23/11/2003
Certificate of change of name
dot icon19/11/2003
Registered office changed on 20/11/03 from: 5-6 carlos place london W1K 3AP
dot icon21/07/2003
Accounts made up to 2002-10-30
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon24/04/2003
Return made up to 30/10/02; full list of members
dot icon06/10/2002
Accounts made up to 2001-10-30
dot icon10/06/2002
Certificate of change of name
dot icon06/06/2002
Registered office changed on 07/06/02 from: 32 haymarket london SW1Y 4TP
dot icon06/11/2001
Return made up to 30/10/01; full list of members
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
Director resigned
dot icon21/10/2001
Return made up to 30/10/00; full list of members
dot icon23/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/09/2001
New director appointed
dot icon17/09/2001
New secretary appointed
dot icon28/06/2001
Registered office changed on 29/06/01 from: international house 31 church road, hendon london NW4 4EB
dot icon28/06/2001
New secretary appointed
dot icon03/07/2000
Compulsory strike-off action has been discontinued
dot icon28/06/2000
Accounts made up to 1999-10-31
dot icon28/06/2000
Return made up to 30/10/99; full list of members
dot icon17/04/2000
First Gazette notice for compulsory strike-off
dot icon18/11/1999
Certificate of change of name
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DBP HOLDINGS LTD
Corporate Secretary
19/05/2003 - 15/12/2003
-
CRITERION MANAGEMENT SERVICES LIMITED
Corporate Director
12/09/2001 - 15/12/2003
9
ACCESS NOMINEES LIMITED
Nominee Director
30/10/1998 - 28/09/2001
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
30/10/1998 - 28/10/2001
2023
GREENFIELD CAPITAL INTERNATIONAL LIMITED
Corporate Director
14/11/2006 - Present
4

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 FAIRFIELDS TAUNTON LIMITED

FAIRFIELDS TAUNTON LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR. 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 FAIRFIELDS TAUNTON LIMITED?

toggle

FAIRFIELDS TAUNTON LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 13/02/2012.

Where is FAIRFIELDS TAUNTON LIMITED located?

toggle

FAIRFIELDS TAUNTON LIMITED is registered at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4JR.

What does FAIRFIELDS TAUNTON LIMITED do?

toggle

FAIRFIELDS TAUNTON LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for FAIRFIELDS TAUNTON LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via compulsory strike-off.