FPS (YORKSHIRE) LIMITED

10 Mercury Quays Ashley Lane 10 Mercury Quays Ashley Lane, Bradford, BD17 7DB, West Yorkshire
StatusDISSOLVED
Company No.05807905
CategoryPrivate Limited Company
Incorporated05 May 2006
Age18 years, 28 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 26 days

SUMMARY

FPS (YORKSHIRE) LIMITED is an dissolved private limited company with number 05807905. It was incorporated 18 years, 28 days ago, on 05 May 2006 and it was dissolved 14 years, 1 month, 26 days ago, on 06 April 2010. The company address is 10 Mercury Quays Ashley Lane 10 Mercury Quays Ashley Lane, Bradford, BD17 7DB, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director douglas mclean

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary paul blann

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul timothy blann

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary david sorge

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john clough

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed douglas mclean

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 12 rush croft cote farm thackley bradford west yorkshire BD10 8WN

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITELUS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11173392
Status:ACTIVE
Category:Private Limited Company

MONMAS EXPORTS LTD

32 ELMORE ROAD,ENFIELD,EN3 5PX

Number:08690038
Status:ACTIVE
Category:Private Limited Company

MOONWALK MEDIA LIMITED

16 NEW STREET,STOURPORT ON SEVERN,DY13 8UW

Number:07234644
Status:ACTIVE
Category:Private Limited Company

REASON 61 LTD

71 SOUTH STATION ROAD,GATEACRE,L25 3QE

Number:08235621
Status:ACTIVE
Category:Private Limited Company

SACFC 2011 LIMITED

FAULKNER HOUSE,ST. ALBANS,AL1 3SE

Number:07656006
Status:ACTIVE
Category:Private Limited Company

SOLVEXIS CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09131262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source