FAIRMOUNT GROUP NOMINEES LIMITED

Register to unlock more data on OkredoRegister

FAIRMOUNT GROUP NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00642820

Incorporation date

24/11/1959

Size

-

Contacts

Registered address

Registered address

Founders Court, Lothbury, London EC2R 7HECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1987)
dot icon29/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/08/2011
First Gazette notice for voluntary strike-off
dot icon03/08/2011
Application to strike the company off the register
dot icon29/07/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon09/12/2010
Termination of appointment of White Rose Nominees Limited as a director
dot icon19/11/2010
Appointment of Mr Andrew Paul Curran as a director
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon01/06/2010
Director's details changed for White Rose Nominees Limited on 2010-04-13
dot icon01/06/2010
Director's details changed for Brown Shipley & Co Limited on 2010-04-13
dot icon01/06/2010
Secretary's details changed for Brown Shipley & Co Limited on 2010-04-13
dot icon30/04/2009
Accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon19/09/2008
Accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 13/04/08; no change of members
dot icon18/05/2007
Return made up to 13/04/07; no change of members
dot icon18/05/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Director's particulars changed
dot icon08/05/2006
Return made up to 13/04/06; full list of members
dot icon27/02/2006
Accounts made up to 2005-12-31
dot icon08/08/2005
Director's particulars changed
dot icon23/07/2005
Accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 13/04/05; no change of members
dot icon20/04/2004
Accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 13/04/04; full list of members
dot icon13/06/2003
Accounts made up to 2002-12-31
dot icon03/05/2003
Return made up to 13/04/03; full list of members
dot icon03/05/2003
New director appointed
dot icon14/02/2003
New secretary appointed
dot icon14/02/2003
Director resigned
dot icon07/01/2003
Resolutions
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon29/08/2002
Director's particulars changed
dot icon24/04/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 13/04/02; full list of members
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
New director appointed
dot icon27/03/2002
Registered office changed on 27/03/02 from: fairmount house bull hill leatherhead surrey KT22 7AY
dot icon23/01/2002
Location of register of members
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned
dot icon03/10/2001
Resolutions
dot icon10/09/2001
Auditor's resignation
dot icon22/08/2001
Resolutions
dot icon14/05/2001
Return made up to 13/04/01; full list of members
dot icon14/05/2001
Director's particulars changed
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon03/07/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 13/04/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon06/05/1999
Return made up to 13/04/99; no change of members
dot icon22/03/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Auditor's resignation
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon05/05/1998
Return made up to 13/04/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon03/05/1997
Return made up to 13/04/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon11/10/1996
Director resigned
dot icon15/05/1996
Return made up to 13/04/96; no change of members
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon21/04/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Return made up to 13/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 13/04/94; no change of members
dot icon18/04/1994
Director's particulars changed
dot icon08/03/1994
Full accounts made up to 1993-12-31
dot icon01/06/1993
Return made up to 23/04/93; full list of members
dot icon01/06/1993
Secretary's particulars changed;director's particulars changed
dot icon21/05/1993
New director appointed
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Accounting reference date extended from 23/12 to 31/12
dot icon15/12/1992
Director's particulars changed
dot icon25/08/1992
Director resigned
dot icon15/06/1992
Full accounts made up to 1991-12-30
dot icon30/04/1992
Return made up to 23/04/92; change of members
dot icon30/04/1992
Secretary's particulars changed
dot icon15/08/1991
Registered office changed on 15/08/91 from: po box 329 fountain court 68 fountain street manchester M60 2QL
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
New director appointed
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon01/07/1991
Director resigned
dot icon20/06/1991
Memorandum and Articles of Association
dot icon20/06/1991
Resolutions
dot icon06/06/1991
Certificate of change of name
dot icon04/06/1991
Return made up to 11/05/91; no change of members
dot icon28/05/1991
Full accounts made up to 1990-12-28
dot icon18/02/1991
New director appointed
dot icon02/08/1990
Director resigned
dot icon12/06/1990
Director resigned
dot icon12/06/1990
Return made up to 11/05/90; full list of members
dot icon16/05/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Full accounts made up to 1989-12-22
dot icon05/02/1990
New director appointed
dot icon27/11/1989
Director resigned
dot icon27/11/1989
Return made up to 08/05/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-12-23
dot icon22/11/1988
Accounting reference date shortened from 31/12 to 23/12
dot icon31/10/1988
Full accounts made up to 1987-12-18
dot icon31/10/1988
Return made up to 30/05/88; full list of members
dot icon07/03/1988
New secretary appointed;new director appointed
dot icon03/11/1987
Director resigned
dot icon03/11/1987
Registered office changed on 03/11/87 from: 4 norfolk street manchester 2
dot icon02/11/1987
Full accounts made up to 1986-12-31
dot icon02/11/1987
Return made up to 27/05/87; full list of members
dot icon06/05/1987
New secretary appointed
dot icon20/02/1987
Full accounts made up to 1986-04-25
dot icon20/02/1987
Return made up to 16/12/86; full list of members
dot icon13/01/1987
Accounting reference date shortened from 26/04 to 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROWN SHIPLEY & CO LIMITED
Corporate Director
03/02/2003 - Present
4
BROWN SHIPLEY & CO LIMITED
Corporate Secretary
29/10/2001 - Present
4
Blaney, Stephen
Director
18/05/1993 - 11/10/2002
22
Saunt, Timothy Patrick
Director
10/04/2002 - 03/02/2003
49
WHITE ROSE NOMINEES LIMITED
Corporate Director
10/10/2002 - 01/12/2010
2

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 FAIRMOUNT GROUP NOMINEES LIMITED

FAIRMOUNT GROUP NOMINEES LIMITED is an(a) Dissolved company incorporated on 24/11/1959 with the registered office located at Founders Court, Lothbury, London EC2R 7HE. There are currently 3 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 FAIRMOUNT GROUP NOMINEES LIMITED?

toggle

FAIRMOUNT GROUP NOMINEES LIMITED is currently Dissolved. It was registered on 24/11/1959 and dissolved on 29/11/2011.

Where is FAIRMOUNT GROUP NOMINEES LIMITED located?

toggle

FAIRMOUNT GROUP NOMINEES LIMITED is registered at Founders Court, Lothbury, London EC2R 7HE.

What does FAIRMOUNT GROUP NOMINEES LIMITED do?

toggle

FAIRMOUNT GROUP NOMINEES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for FAIRMOUNT GROUP NOMINEES LIMITED?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved via voluntary strike-off.