FPS (YORKSHIRE) LIMITED
Status | DISSOLVED |
Company No. | 05807905 |
Category | Private Limited Company |
Incorporated | 05 May 2006 |
Age | 18 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2010 |
Years | 14 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
Dissolved compulsory strike off suspended
Date: 02 Jun 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director douglas mclean
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul blann
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul timothy blann
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david sorge
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john clough
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Director appointed douglas mclean
Documents
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/12/07
Documents
Legacy
Date: 28 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 26 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 11173392 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ELMORE ROAD,ENFIELD,EN3 5PX
Number: | 08690038 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW STREET,STOURPORT ON SEVERN,DY13 8UW
Number: | 07234644 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SOUTH STATION ROAD,GATEACRE,L25 3QE
Number: | 08235621 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST. ALBANS,AL1 3SE
Number: | 07656006 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09131262 |
Status: | ACTIVE |
Category: | Private Limited Company |