Company NameFaircrest Engineering Limited
Company StatusDissolved
Company Number03188716
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJean Duffy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1996(7 months, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address46 Irwin Road
St Helens
Merseyside
WA9 3UQ
Secretary NameJean Duffy
NationalityBritish
StatusCurrent
Appointed13 December 1996(7 months, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address46 Irwin Road
St Helens
Merseyside
WA9 3UQ
Director NameJamieson Mark Whatley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(11 months, 3 weeks after company formation)
Appointment Duration27 years
RoleSales Director
Correspondence Address15 Ellesmere Road
Stockton Heath
Warrington
Cheshire
WA4 6DS
Director NameTerence Alexander Ellison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleSales Engineer
Correspondence Address95 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XB
Director NameWilliam James Corrin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(7 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1997)
RoleAccountant
Correspondence Address341 Manchester Road
Warrington
Cheshire
WA1 3NJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressKay Chartered Accountants
59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 August 2003Dissolved (1 page)
21 May 2003Liquidators statement of receipts and payments (5 pages)
21 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
28 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (6 pages)
3 December 1997Notice of Constitution of Liquidation Committee (2 pages)
3 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1997Appointment of a voluntary liquidator (1 page)
3 December 1997Statement of affairs (8 pages)
21 November 1997Registered office changed on 21/11/97 from: unit 15 penketh business park liverpool road great sankey warrington cheshire WA5 2TJ (1 page)
17 November 1997New director appointed (2 pages)
16 June 1997Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: auto dairy international LIMITED penketh business park liverpool road great sankey warrington WA5 2TJ (1 page)
11 April 1997Director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
22 December 1996Registered office changed on 22/12/96 from: falcon house 24 north john street liverpool merseyside L2 9RP (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
19 April 1996Incorporation (15 pages)