Background WavePink WaveYellow Wave

FAIRFIELD BIDCO LIMITED (08864097)

FAIRFIELD BIDCO LIMITED (08864097) is a dissolved UK company. incorporated on 28 January 2014. with registered office in Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FAIRFIELD BIDCO LIMITED has been registered for 12 years. Current directors include MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel.

Company Number
08864097
Status
dissolved
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
Pioneer Way, Yorkshire, WF10 5QU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Geoffrey Thomas, MCCLENDON, Mark Andrew, WASHCHUK, Sean Paul Eitel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRFIELD BIDCO LIMITED

FAIRFIELD BIDCO LIMITED is an dissolved company incorporated on 28 January 2014 with the registered office located in Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FAIRFIELD BIDCO LIMITED was registered 12 years ago.(SIC: 64999)

Status

dissolved

Active since 12 years ago

Company No

08864097

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 18 August 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 February 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Pioneer Way Castleford Yorkshire, WF10 5QU,

Previous Addresses

Amadeus House 27B Floral Street London WC2E 9DP United Kingdom
From: 5 April 2016To: 1 March 2017
12 Charles Ii Street London SW1Y 4QU
From: 28 January 2014To: 5 April 2016
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 14
Funding Round
May 14
Capital Update
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Capital Update
Mar 17
Capital Update
Apr 17
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARTIN, Geoffrey Thomas

Active
Castleford, YorkshireWF10 5QU
Born June 1954
Director
Appointed 28 Feb 2017

MCCLENDON, Mark Andrew

Active
Castleford, YorkshireWF10 5QU
Born August 1962
Director
Appointed 28 Feb 2017

WASHCHUK, Sean Paul Eitel

Active
Castleford, YorkshireWF10 5QU
Born April 1972
Director
Appointed 28 Feb 2017

HARKUS, Joanna Alwen

Resigned
27b Floral Street, LondonWC2E 9DP
Secretary
Appointed 28 Jan 2014
Resigned 01 Dec 2016

ARNEY, John Andrew

Resigned
27b Floral Street, LondonWC2E 9DP
Born February 1968
Director
Appointed 28 Jan 2014
Resigned 28 Feb 2017

HARKUS, Joanna Alwen

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1979
Director
Appointed 28 Jan 2014
Resigned 15 Apr 2014

HARRISON, Matthew Colin

Resigned
Castleford, YorkshireWF10 5QU
Born May 1972
Director
Appointed 28 Jan 2014
Resigned 28 Feb 2017

Persons with significant control

2

Mr Matthew Colin Harrison

Active
Castleford, YorkshireWF10 5QU
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Andrew Arney

Active
Castleford, YorkshireWF10 5QU
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
12 December 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 September 2017
DS01DS01
Capital Statement Capital Company With Date Currency Figure
5 April 2017
SH19Statement of Capital
Legacy
17 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2017
SH19Statement of Capital
Legacy
17 March 2017
CAP-SSCAP-SS
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Legacy
24 February 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2017
SH19Statement of Capital
Legacy
24 February 2017
CAP-SSCAP-SS
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Redomination Of Shares
16 May 2014
SH14Notice of Redenomination
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2014
NEWINCIncorporation