Company NameFairhurst Instruments Limited
Company StatusDissolved
Company Number00731699
CategoryPrivate Limited Company
Incorporation Date3 August 1962(61 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Christopher Edward James Fairhurst
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressOld Fold Farm Old Hall Lane
Woodford
Stockport
Cheshire
SK7 1RN
Secretary NameMr John Christopher Edward James Fairhurst
NationalityBritish
StatusClosed
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressOld Fold Farm Old Hall Lane
Woodford
Stockport
Cheshire
SK7 1RN
Director NameAnne Margaret Fairhurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(36 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 10 February 2004)
RoleTraining & Quality Manager
Correspondence AddressOld Fold Farm Old Hall Lane
Woodford
Stockport
Cheshire
SK7 1RN
Director NameMargaret Joyce Dalton
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Farm
Bakestonedale Road Pott Shrigley
Macclesfield
Cheshire
SK10 5RU
Director NameMr James Fairhurst
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address19 Prestbury Park
Prestbury
Macclesfield
Cheshire
SK10 4AP
Director NameMr Ian Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleComputer Consultant
Correspondence Address4 Woodhall Close
Woodford
Stockport
Cheshire
SK7 1PN
Director NameMrs Doreen Robinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1994)
RoleSales Director
Correspondence Address18 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameChristopher Robin Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 November 1991)
RoleMarketing Director
Correspondence Address34 Pownall Court
Altrincham Road
Wilmslow
Cheshire
SK9 5QE
Director NameMrs Judith Mae Warburton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 January 1995)
RoleHousewife
Correspondence Address4384 Henneberry Road
Manlius
New York 13104
America
Director NameNigel Richard Dixon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address7 Oaktree Close
Tarporley
Cheshire
CW6 0TZ

Location

Registered AddressDean Court Woodford Road
Dean Row
Wilmslow
Cheshire
SK9 2LJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£678
Cash£116
Current Liabilities£141

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
9 October 2002Return made up to 08/09/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 October 2001Return made up to 08/09/01; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
1 March 2000Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 November 1998Return made up to 08/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1998Return made up to 08/09/97; no change of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: buchler phillips traymor 151 elliot house deansgate manchester greater manchester M3 3BP (1 page)
13 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 1997 (2 pages)
16 January 1998Notice of completion of voluntary arrangement (2 pages)
31 December 1997Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1997 (2 pages)
13 June 1997Registered office changed on 13/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 November 1996Return made up to 08/09/96; full list of members (6 pages)
29 February 1996Full accounts made up to 5 May 1995 (18 pages)
29 December 1995Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 1995 (2 pages)
30 August 1995Full accounts made up to 6 May 1994 (18 pages)
15 March 1995Director resigned (2 pages)