Company NameFairline Products (Manchester) Limited
Company StatusDissolved
Company Number02234855
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Marie Burns
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleSecretary
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Director NameWilliam Burns
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleEngineer
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Secretary NameMrs Marie Burns
NationalityBritish
StatusClosed
Appointed02 September 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address14 Mill Lane
North Reddish
Stockport
Cheshire
SK5 6UU
Director NameMr Scott David Roebuck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(11 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Back Lane, Somerford
Congleton
Cheshire
CW12 4RB
Director NameSpencer Lloyd Slade
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address20 Redbrook Road
Timperley
Altrincham
Cheshire
WA15 7EQ

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£3,097
Cash£5,047
Current Liabilities£11,845

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
12 December 2001Return made up to 02/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 02/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2001Registered office changed on 26/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 September 1999Return made up to 02/09/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 02/09/98; full list of members (5 pages)
18 March 1998Return made up to 02/09/97; full list of members (5 pages)
12 January 1998Full accounts made up to 31 March 1997 (11 pages)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
14 October 1996Return made up to 02/09/96; full list of members (5 pages)
29 May 1996Registered office changed on 29/05/96 from: st.peters chambers, 39,st.petersgate, stockport, SK1 1DH (1 page)
29 May 1996Location of register of members (non legible) (1 page)
29 May 1996Location - directors interests register: non legible (1 page)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Return made up to 02/09/95; full list of members (12 pages)