F-BOARD LIMITED

Register to unlock more data on OkredoRegister

F-BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06301500

Incorporation date

04/07/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

38-42 Newport Street, Swindon SN1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon09/11/2017
Final Gazette dissolved following liquidation
dot icon09/08/2017
Notice of move from Administration to Dissolution
dot icon31/03/2017
Administrator's progress report to 2017-02-11
dot icon02/11/2016
Notice of deemed approval of proposals
dot icon18/10/2016
Statement of affairs with form 2.14B/2.15B
dot icon18/10/2016
Statement of administrator's proposal
dot icon02/09/2016
Registered office address changed from Units 23 & 24 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT to 38-42 Newport Street Swindon SN1 3DR on 2016-09-02
dot icon26/08/2016
Appointment of an administrator
dot icon07/08/2016
Termination of appointment of Alister Paul Gower as a director on 2016-08-06
dot icon01/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon29/07/2016
Registration of charge 063015000001, created on 2016-07-12
dot icon15/07/2016
Resolutions
dot icon07/07/2016
Appointment of Mr Graham Derek Davies as a secretary on 2016-07-01
dot icon07/07/2016
Appointment of Mr Graham Derek Davies as a director on 2016-07-01
dot icon07/07/2016
Appointment of Mr John Vigurs Curzon as a director on 2016-07-01
dot icon07/07/2016
Appointment of Mr Peter Ralph Collins as a director on 2016-07-01
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-21
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon15/06/2015
Termination of appointment of Nigel Parsons as a director on 2015-06-10
dot icon31/03/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon26/12/2014
Registered office address changed from Butterwell Farm Scotchy Hill East Stour Gillingham Dorset SP8 5LR to Units 23 & 24 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2014-12-26
dot icon15/12/2014
Termination of appointment of Julie Karon Wood as a director on 2014-12-08
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon03/11/2014
Register inspection address has been changed to Units 23 & 24 Bilport Lane Wednesbury West Midlands WS10 0NT
dot icon27/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon09/05/2014
Appointment of Mr Nigel Parsons as a director
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon31/01/2014
Appointment of Mr Thomas Philip Reade Pickford as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon02/08/2013
Appointment of Mrs Julie Karon Wood as a director
dot icon01/08/2013
Termination of appointment of Iain Cochrane as a director
dot icon01/08/2013
Termination of appointment of Iain Cochrane as a secretary
dot icon26/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon27/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon10/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon24/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon20/08/2010
Appointment of Mr Iain Douglas Mcfarlane Cochrane as a secretary
dot icon20/08/2010
Termination of appointment of Barnaby Gower as a secretary
dot icon20/08/2010
Director's details changed for Mr Alister Paul Gower on 2010-08-20
dot icon20/08/2010
Appointment of Mr Iain Douglas Mcfarlane Cochrane as a director
dot icon18/08/2010
Registered office address changed from the Old Farmhouse, Frogmore Toller Porcorum Dorset DT2 0DL on 2010-08-18
dot icon09/09/2009
Return made up to 04/07/09; full list of members
dot icon09/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon31/12/2008
Compulsory strike-off action has been discontinued
dot icon30/12/2008
Return made up to 04/07/08; full list of members
dot icon30/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gower, Alister Paul
Director
04/07/2007 - 06/08/2016
4
Pickford, Thomas Philip Reade
Director
02/01/2014 - Present
4
Wood, Julie Karon
Director
01/08/2013 - 08/12/2014
-
Davies, Graham Derek
Director
01/07/2016 - Present
4
Mr Nigel Thomas Parsons
Director
06/01/2014 - 10/06/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About F-BOARD LIMITED

F-BOARD LIMITED is an(a) Dissolved company incorporated on 04/07/2007 with the registered office located at 38-42 Newport Street, Swindon SN1 3DR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of F-BOARD LIMITED?

toggle

F-BOARD LIMITED is currently Dissolved. It was registered on 04/07/2007 and dissolved on 09/11/2017.

Where is F-BOARD LIMITED located?

toggle

F-BOARD LIMITED is registered at 38-42 Newport Street, Swindon SN1 3DR.

What does F-BOARD LIMITED do?

toggle

F-BOARD LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for F-BOARD LIMITED?

toggle

The latest filing was on 09/11/2017: Final Gazette dissolved following liquidation.