Company NameFair Trade World Limited
Company StatusDissolved
Company Number06574293
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 months ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Thomas Ramsay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Secretary NameMr Alan Thomas Ramsay
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Alan Davies Price
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFairwinds Alltycnap Road
Johnstown
Carmarthen
SA31 3QY
Wales

Location

Registered AddressBarnston House
Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (3 pages)
25 June 2010Application to strike the company off the register (3 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Alan Thomas Ramsay on 23 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Alan Thomas Ramsay on 23 April 2010 (1 page)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
4 May 2010Director's details changed for Mr Alan Thomas Ramsay on 23 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Alan Thomas Ramsay on 23 April 2010 (1 page)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
(4 pages)
5 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
5 June 2009Accounts made up to 30 April 2009 (1 page)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
19 December 2008Appointment Terminated Director alan price (1 page)
19 December 2008Appointment terminated director alan price (1 page)
15 May 2008Notice of assignment of name or new name to shares (1 page)
15 May 2008Memorandum and Articles of Association (7 pages)
15 May 2008Notice of assignment of name or new name to shares (1 page)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 May 2008Memorandum and Articles of Association (7 pages)
15 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2008Incorporation (12 pages)
23 April 2008Incorporation (12 pages)