FAMILIES TOGETHER LTD

Register to unlock more data on OkredoRegister

FAMILIES TOGETHER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05848698

Incorporation date

16/06/2006

Size

-

Contacts

Registered address

Registered address

5a Hare Lane, Gloucester GL1 2BACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon05/01/2016
Application to strike the company off the register
dot icon22/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of David John Loftus as a director on 2014-07-18
dot icon30/09/2014
Termination of appointment of David Loftus as a secretary on 2014-07-18
dot icon30/09/2014
Termination of appointment of Lesley Anderson Boyland as a director on 2014-07-18
dot icon16/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon13/03/2014
Resolutions
dot icon04/09/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/06/2013
Register inspection address has been changed
dot icon10/01/2013
Current accounting period shortened from 2013-04-11 to 2013-03-31
dot icon17/10/2012
Appointment of Mr David Loftus as a secretary
dot icon12/10/2012
Appointment of Mr David John Loftus as a director
dot icon03/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Ian White as a secretary
dot icon09/08/2012
Termination of appointment of Ian White as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-04-11
dot icon09/05/2012
Resolutions
dot icon27/04/2012
Previous accounting period shortened from 2012-08-31 to 2012-04-11
dot icon23/04/2012
Registered office address changed from 84a High Street Billericay Essex CM12 9BT United Kingdom on 2012-04-23
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2012
Appointment of Lesley Boyland as a director
dot icon12/04/2012
Appointment of Ms Christine Isabel Cameron as a director
dot icon12/04/2012
Appointment of Ian White as a secretary
dot icon12/04/2012
Appointment of Mr Ian James White as a director
dot icon12/04/2012
Appointment of Mr Stephen Martin Booty as a director
dot icon12/04/2012
Termination of appointment of Elna Bruning as a director
dot icon12/04/2012
Termination of appointment of Elna Bruning as a secretary
dot icon12/04/2012
Registered office address changed from 1 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP on 2012-04-12
dot icon14/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Clement Bruning as a director
dot icon16/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/07/2010
Director's details changed for Elna Bruning on 2010-06-16
dot icon27/07/2010
Director's details changed for Clement Bruning on 2010-06-16
dot icon27/07/2010
Secretary's details changed for Elna Bruning on 2010-06-16
dot icon31/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon13/07/2009
Return made up to 16/06/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/09/2008
Director appointed elna barnholt bruning
dot icon12/09/2008
Return made up to 16/06/08; full list of members
dot icon25/06/2007
Return made up to 16/06/07; full list of members
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
New secretary appointed
dot icon25/06/2007
Director resigned
dot icon09/01/2007
Director's particulars changed
dot icon09/11/2006
Accounting reference date extended from 30/06/07 to 31/08/07
dot icon07/11/2006
Registered office changed on 07/11/06 from: 9 harfrode court foxholes business park john tate road, hertford herts SG13 7NW
dot icon03/07/2006
New secretary appointed;new director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/06/2006
Secretary resigned
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
11/04/2012 - Present
330
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/06/2006 - 16/06/2006
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
16/06/2006 - 16/06/2006
41295
Loftus, David John
Director
31/07/2012 - 18/07/2014
62
White, Ian James
Director
11/04/2012 - 30/07/2012
149

Persons with Significant Control

0

No PSC data available.

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 FAMILIES TOGETHER LTD

FAMILIES TOGETHER LTD is an(a) Dissolved company incorporated on 16/06/2006 with the registered office located at 5a Hare Lane, Gloucester GL1 2BA. There are currently 2 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 FAMILIES TOGETHER LTD?

toggle

FAMILIES TOGETHER LTD is currently Dissolved. It was registered on 16/06/2006 and dissolved on 29/03/2016.

Where is FAMILIES TOGETHER LTD located?

toggle

FAMILIES TOGETHER LTD is registered at 5a Hare Lane, Gloucester GL1 2BA.

What does FAMILIES TOGETHER LTD do?

toggle

FAMILIES TOGETHER LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FAMILIES TOGETHER LTD?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.