FAIRAWAY 1 LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 05640658
Status Active
Incorporation Date 30 November 2005
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-11-21 GBP 1 ; First Gazette notice for compulsory strike-off. The most likely internet sites of FAIRAWAY 1 LTD are www.fairaway1.co.uk, and www.fairaway-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Fairaway 1 Ltd is a Private Limited Company. The company registration number is 05640658. Fairaway 1 Ltd has been working since 30 November 2005. The present status of the company is Active. The registered address of Fairaway 1 Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . ROTHSCHILD, Rose is a Secretary of the company. REICH, Yonah Chaim is a Director of the company. ROTHSCHILD, Paul is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROTHSCHILD, Rose
Appointed Date: 01 December 2005

Director
REICH, Yonah Chaim
Appointed Date: 02 February 2006
63 years old

Director
ROTHSCHILD, Paul
Appointed Date: 01 December 2005
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2005
Appointed Date: 30 November 2005

FAIRAWAY 1 LTD Events

22 Nov 2016
Compulsory strike-off action has been discontinued
21 Nov 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-11-21
  • GBP 1

01 Nov 2016
First Gazette notice for compulsory strike-off
27 Jun 2016
Receiver's abstract of receipts and payments to 6 June 2016
20 Jun 2016
Notice of ceasing to act as receiver or manager
...
... and 23 more events
12 Dec 2005
New director appointed
12 Dec 2005
New secretary appointed
01 Dec 2005
Secretary resigned
01 Dec 2005
Director resigned
30 Nov 2005
Incorporation

FAIRAWAY 1 LTD Charges

3 February 2006
Legal mortgage
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the eastern side of redbourn…
3 February 2006
Mortgage debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…