UKBizDB.co.uk

FAIRHURST DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fairhurst Developments Limited. The company was founded 19 years ago and was given the registration number 05197442. The firm's registered office is in BURY. You can find them at Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FAIRHURST DEVELOPMENTS LIMITED
Company Number:05197442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 August 2004
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street, Bury, BL9 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98a Vale Road, Rhyl, LL18 2BY

Secretary16 January 2008Active
The Stables Willows Farm, Sealand Road, Deeside, CH5 2LQ

Director04 August 2004Active
The Stables Willow Farm, Sealand Road, Deeside,

Secretary04 August 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary04 August 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director04 August 2004Active

People with Significant Control

Mr Mark Anthony Fairhurst
Notified on:17 August 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:Bespoke Insolvency Solutions, Suite 6, Bury, BL9 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Anthony Fairhurst
Notified on:03 August 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Bespoke Insolvency Solutions, Suite 6, Bury, BL9 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved liquidation.

Download
2020-09-29Insolvency

Liquidation compulsory return final meeting.

Download
2020-06-12Insolvency

Liquidation compulsory winding up progress report.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-06-24Insolvency

Liquidation compulsory winding up progress report.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-06-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-06-13Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-01Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-04-23Insolvency

Liquidation compulsory winding up order.

Download
2018-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-22Gazette

Gazette filings brought up to date.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.