Company NameFayside Limited
Company StatusDissolved
Company Number02034230
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian George Drinkwater
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 09 May 2006)
RoleDesign Engineer
Correspondence AddressGreen Ridges
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameBarbara Ann Drinkwater
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 09 May 2006)
RoleCompany Director
Correspondence AddressGreen Ridges
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA

Location

Registered AddressGreen Ridges
Vale Royal Drive
Whitegate Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Financials

Year2014
Net Worth£828
Cash£13,896
Current Liabilities£15,988

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
22 October 2004Return made up to 30/05/04; full list of members (6 pages)
11 October 2004Return made up to 30/05/03; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 June 2002Return made up to 30/05/02; full list of members (6 pages)
6 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
2 July 2001Return made up to 30/05/01; full list of members (6 pages)
6 September 2000Return made up to 30/05/00; no change of members (6 pages)
6 September 2000Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 29 February 2000 (10 pages)
3 September 1999Full accounts made up to 28 February 1999 (10 pages)
14 December 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Return made up to 30/05/96; full list of members (6 pages)
14 December 1998Return made up to 30/05/97; full list of members (6 pages)
16 July 1998Full accounts made up to 28 February 1998 (10 pages)
2 October 1997Full accounts made up to 28 February 1997 (10 pages)
10 July 1996Full accounts made up to 28 February 1996 (11 pages)