Company NameFair Trades Better Business Guide Limited
Company StatusDissolved
Company Number02993554
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frank Ernest Forster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address100 Prenton Road East
Birkenhead
Merseyside
L42 7LH
Director NameStephen James Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Barton Hey Drive
Caldy
Wirral
Merseyside
L48 2LE
Director NameMr Gary Sandland
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warren Cottage
Thingwall Road East
Thingwall
Wirral
CH61 3UY
Wales
Secretary NameMr Frank Ernest Forster
NationalityBritish
StatusClosed
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address100 Prenton Road East
Birkenhead
Merseyside
L42 7LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6a The Quadrant
Hoylake
Wirral
Merseyside
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
24 December 1999Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 1999Return made up to 23/11/98; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 March 1998Return made up to 23/11/97; no change of members (4 pages)
12 December 1996Return made up to 23/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
9 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)