THE FAIRWAYS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE FAIRWAYS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03461590

Incorporation date

30/10/1997

Size

Full

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1997)
dot icon01/01/2014
Miscellaneous
dot icon01/01/2014
Resolutions
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr George Murray Tinning on 2013-09-01
dot icon03/09/2013
Director's details changed for Mr Patrick Moynihan on 2013-09-01
dot icon03/09/2013
Director's details changed for Samuel Patrick Donald Kershaw on 2013-09-01
dot icon03/09/2013
Director's details changed for Mr Andrew Oldale on 2013-09-01
dot icon28/08/2013
Full accounts made up to 2013-01-05
dot icon06/01/2013
Registered office address changed from New Century House Manchester M60 4ES on 2013-01-07
dot icon04/09/2012
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 icon27/02/2012
Appointment of 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 icon31/08/2011
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 icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Neil James Walker on 2010-07-31
dot icon19/08/2010
Director's details changed for Mr George Murray Tinning on 2010-07-31
dot icon19/08/2010
Director's details changed for Mr Patrick Moynihan on 2010-07-31
dot icon19/08/2010
Director's details changed for Samuel Patrick Donald Kershaw on 2010-07-31
dot icon19/08/2010
Director's details changed for Mr David Buchan Hendry on 2010-07-31
dot icon19/08/2010
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 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 icon05/07/2009
Full accounts made up to 2009-01-10
dot icon17/05/2009
Director appointed mr patrick moynihan
dot icon07/03/2009
Full accounts made up to 2008-01-12
dot icon11/11/2008
Return made up to 31/10/08; 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 icon06/01/2008
Director resigned
dot icon12/12/2007
Return made up to 31/10/07; full list of members
dot icon27/11/2007
Certificate of change of name
dot icon19/11/2007
Location of register of members
dot icon10/07/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon18/02/2007
Director's particulars changed
dot icon05/02/2007
Auditor's resignation
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Return made up to 30/11/06; full list of members
dot icon27/12/2006
Director's particulars changed
dot icon06/11/2006
Secretary's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
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 icon27/06/2006
Director's particulars changed
dot icon27/06/2006
Secretary's particulars changed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon13/06/2006
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
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
Secretary resigned;director resigned
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH
dot icon09/04/2006
Accounting reference date extended from 31/12/06 to 11/01/07
dot icon04/12/2005
Full accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/08/2005
Declaration of assistance for shares acquisition
dot icon09/08/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 31/10/04; full list of members
dot icon03/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon24/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
Secretary resigned
dot icon27/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Declaration of assistance for shares acquisition
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon01/04/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon14/12/2003
Return made up to 31/10/03; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03
dot icon21/11/2003
Resolutions
dot icon19/11/2003
Certificate of change of name
dot icon03/11/2003
Particulars of mortgage/charge
dot icon24/10/2003
Declaration of assistance for shares acquisition
dot icon24/10/2003
Auditor's resignation
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon23/10/2003
Resolutions
dot icon23/10/2003
Registered office changed on 24/10/03 from: chesil house 6 chesil street winchester hampshire SO23 ohu
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon30/01/2003
Full accounts made up to 2001-12-31
dot icon15/12/2002
Return made up to 31/10/02; full list of members
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/10/2002
Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB
dot icon01/01/2002
Certificate of change of name
dot icon21/11/2001
Return made up to 31/10/01; full list of members
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon02/08/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon18/12/2000
Director's particulars changed
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon05/11/2000
New secretary appointed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon19/10/2000
Resolutions
dot icon12/10/2000
Certificate of change of name
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Director resigned
dot icon19/06/2000
Particulars of mortgage/charge
dot icon08/02/2000
Director's particulars changed
dot icon08/02/2000
Director's particulars changed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon29/12/1999
Full accounts made up to 1998-12-31
dot icon30/11/1999
Return made up to 31/10/99; full list of members
dot icon15/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
New secretary appointed
dot icon23/12/1998
Return made up to 31/10/98; full list of members
dot icon06/08/1998
Particulars of mortgage/charge
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon28/07/1998
Resolutions
dot icon28/07/1998
Registered office changed on 29/07/98 from: c/o jones day reavis and pogue bucklesbury house 3 queen victoria street london EC4N 8NA
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Ad 03/12/97--------- £ si 54000@1=54000 £ ic 2/54002
dot icon15/12/1997
£ nc 50000/100000 03/12/97
dot icon15/12/1997
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon17/11/1997
Registered office changed on 18/11/97 from: 83 clerkenwell road london EC1R 5AR
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New director appointed
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
Director resigned
dot icon30/10/1997
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
Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
24/03/2006 - 04/07/2006
122
Oldale, Andrew
Director
01/01/2012 - Present
86
Beckett Allen, Anne
Director
28/01/2004 - 16/04/2004
21
Hendry, David Buchan
Director
08/01/2008 - 15/12/2010
104
Stewart, William Gerald
Director
31/10/1997 - 26/10/1999
7

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 THE FAIRWAYS PARTNERSHIP LIMITED

THE FAIRWAYS PARTNERSHIP LIMITED is an(a) Converted / Closed company incorporated on 30/10/1997 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 THE FAIRWAYS PARTNERSHIP LIMITED?

toggle

THE FAIRWAYS PARTNERSHIP LIMITED is currently Converted / Closed. It was registered on 30/10/1997 and dissolved on 01/01/2014.

Where is THE FAIRWAYS PARTNERSHIP LIMITED located?

toggle

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

What does THE FAIRWAYS PARTNERSHIP LIMITED do?

toggle

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

What is the latest filing for THE FAIRWAYS PARTNERSHIP LIMITED?

toggle

The latest filing was on 01/01/2014: Miscellaneous.