FAIRWAYS FUNERAL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

FAIRWAYS FUNERAL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04808707

Incorporation date

23/06/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon27/10/2013
Certificate of registration of a Friendly Society
dot icon27/10/2013
Miscellaneous
dot icon27/10/2013
Resolutions
dot icon07/10/2013
Accounts for a dormant company made up to 2013-01-05
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon06/01/2013
Registered office address changed from New Century House Manchester M60 4ES on 2013-01-07
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Appointment of Mr Andrew Oldale as a director
dot icon26/02/2012
Termination of appointment of Neil Walker as a director
dot icon28/11/2011
Termination of appointment of David Hendry as a director
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-01-01
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Neil James Walker on 2010-07-31
dot icon07/09/2010
Director's details changed for Mr Patrick Moynihan on 2010-07-31
dot icon07/09/2010
Director's details changed for Mr George Murray Tinning on 2010-07-31
dot icon07/09/2010
Director's details changed for Samuel Patrick Donald Kershaw on 2010-07-31
dot icon07/09/2010
Director's details changed for Mr David Buchan Hendry on 2010-07-31
dot icon07/09/2010
Secretary's details changed for Mrs Caroline Jane Sellers on 2010-07-31
dot icon05/08/2010
Director's details changed for Mr Patrick Moynihan on 2010-08-01
dot icon12/07/2010
Full accounts made up to 2010-01-02
dot icon26/04/2010
Certificate of change of name
dot icon17/02/2010
Change of name notice
dot icon28/12/2009
Full accounts made up to 2009-01-10
dot icon14/12/2009
Current accounting period shortened from 2010-01-11 to 2010-01-04
dot icon15/09/2009
Return made up to 01/09/09; full list of members
dot icon08/07/2009
Full accounts made up to 2008-01-12
dot icon17/05/2009
Director appointed mr patrick moynihan
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-01-13
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon07/01/2008
Return made up to 08/10/07; full list of members
dot icon06/01/2008
Director resigned
dot icon27/11/2007
Certificate of change of name
dot icon10/07/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon22/01/2007
Auditor's resignation
dot icon27/12/2006
Director's particulars changed
dot icon08/11/2006
Return made up to 08/10/06; full list of members
dot icon06/11/2006
Secretary's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon29/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed
dot icon27/06/2006
Director resigned
dot icon12/06/2006
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
New director appointed
dot icon23/04/2006
New director appointed
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Secretary resigned;director resigned
dot icon09/04/2006
Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james house surbiton surrey KT6 4QH
dot icon09/04/2006
Accounting reference date extended from 31/12/06 to 11/01/07
dot icon31/10/2005
Return made up to 08/10/05; full list of members
dot icon20/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Ad 06/06/05--------- £ si [email protected]=104 £ ic 5853/5957
dot icon23/06/2005
Ad 01/07/04--------- £ si [email protected]=83 £ ic 5770/5853
dot icon23/06/2005
£ ic 5874/5770 06/06/05 £ sr [email protected]=104
dot icon23/06/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon24/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Resolutions
dot icon03/08/2004
Ad 01/07/04--------- £ si [email protected]=479 £ ic 5395/5874
dot icon07/07/2004
Return made up to 07/06/04; full list of members
dot icon20/06/2004
Ad 24/05/04--------- £ si [email protected]=541 £ ic 4853/5394
dot icon20/06/2004
£ ic 5790/4853 24/05/04 £ sr [email protected]=937
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon10/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Certificate of change of name
dot icon03/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
New director appointed
dot icon24/10/2003
Ad 16/10/03--------- £ si [email protected]=5540 £ ic 250/5790
dot icon24/10/2003
Nc inc already adjusted 16/10/03
dot icon24/10/2003
S-div 16/10/03
dot icon24/10/2003
Ad 16/10/03--------- £ si [email protected]=249 £ ic 1/250
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New secretary appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon23/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/01/2013
dot iconLast change occurred
04/01/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/01/2013
dot iconNext account date
04/01/2014
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
23/03/2006 - 18/06/2006
122
Kershaw, Samuel Patrick Donald
Director
23/02/2005 - Present
138
Perrin, Nicholas John
Director
23/03/2006 - 19/06/2006
253
Oldale, Andrew
Director
31/12/2011 - Present
86
Panteli, Andreas
Director
23/02/2005 - 23/03/2006
12

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRWAYS FUNERAL PARTNERSHIP LIMITED

FAIRWAYS FUNERAL PARTNERSHIP LIMITED is an(a) Converted / Closed company incorporated on 23/06/2003 with the registered office located at 1 Angel Square, Manchester M60 0AG. There are currently 5 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 FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

toggle

FAIRWAYS FUNERAL PARTNERSHIP LIMITED is currently Converted / Closed. It was registered on 23/06/2003 and dissolved on 27/10/2013.

Where is FAIRWAYS FUNERAL PARTNERSHIP LIMITED located?

toggle

FAIRWAYS FUNERAL PARTNERSHIP LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does FAIRWAYS FUNERAL PARTNERSHIP LIMITED do?

toggle

FAIRWAYS FUNERAL PARTNERSHIP LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for FAIRWAYS FUNERAL PARTNERSHIP LIMITED?

toggle

The latest filing was on 27/10/2013: Certificate of registration of a Friendly Society.