FOSSE MANAGEMENT LIMITED

Mayborn House Mayborn House, Newcastle Upon Tyne, NE12 8EW, United Kingdom
StatusDISSOLVED
Company No.07902495
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

FOSSE MANAGEMENT LIMITED is an dissolved private limited company with number 07902495. It was incorporated 12 years, 4 months, 7 days ago, on 09 January 2012 and it was dissolved 2 years, 10 months, 10 days ago, on 06 July 2021. The company address is Mayborn House Mayborn House, Newcastle Upon Tyne, NE12 8EW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-21

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/20

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gro-Group Holdings Limited

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW

Change date: 2018-09-28

Old address: . Northumberland Business Park West Cramlington Northumberland United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

New address: . Northumberland Business Park West Cramlington Northumberland

Change date: 2018-05-23

Old address: Northumerland Business Park West Dudley Lane Cramlington NE23 6RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

Old address: Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH England

Change date: 2018-02-21

New address: Northumerland Business Park West Dudley Lane Cramlington NE23 6RH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: Northumberland Northumberland Business Park West Cramlington Northumberland NE23 7RH

Change date: 2017-12-20

Old address: Woodwater House Pynes Hill Exeter Devon EX2 5WR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Gough

Termination date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr James William Matthew Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelmores Secretaries Limited

Termination date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Stephen William Parkin

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-16

Officer name: Christian Taylor Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Michaelmores Secretaries Limited

Change date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: 30 Haymarket London SW1Y 4EX

Change date: 2013-09-24

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Broomberg

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Henry

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Michaelmores Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Gough

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Taylor Jones

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital cancellation shares

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Capital

Type: SH06

Date: 2013-03-19

Capital : 800.00 GBP

Documents

View document PDF

Legacy

Date: 19 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Henry

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Steele

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-13

Capital : 800.00 GBP

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/03/13

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Steele

Change date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Dan Broomberg

Change date: 2012-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-06

Old address: One Vine Street London W1J 0AH United Kingdom

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 1,800 GBP

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Resolution

Date: 27 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Steele

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Dan Broomberg

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-19

Capital : 1,600 GBP

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gregory

Documents

View document PDF

Legacy

Date: 21 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERAGES DIRECT LTD

17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD,NANTWICH,CW5 6PF

Number:04074469
Status:ACTIVE
Category:Private Limited Company

C EATON JOINERY LIMITED

7A MAIN ROAD, LOWER HARTSHAY,DERBYSHIRE,DE5 3RP

Number:05955407
Status:ACTIVE
Category:Private Limited Company

DAISY FRAYA LTD

JUBILEE HOUSE 3 THE DRIVE,BRENTWOOD,CM13 3FR

Number:08017317
Status:ACTIVE
Category:Private Limited Company

JAKE BURGESS FILMS LTD

43 MIDWINTER AVENUE,ABINGDON,OX14 4XB

Number:11242516
Status:ACTIVE
Category:Private Limited Company

OCTAGON INTERNATIONAL LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:10620665
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHANAAYA LTD

33 WATMORE LANE,WOKINGHAM,RG41 5JS

Number:11060871
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