FATERI LIMITED

Register to unlock more data on OkredoRegister

FATERI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04731822

Incorporation date

10/04/2003

Size

Small

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park Enderby, Leicester, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2003)
dot icon14/01/2016
Final Gazette dissolved following liquidation
dot icon14/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2014
Statement of affairs with form 4.19
dot icon05/08/2014
Appointment of a voluntary liquidator
dot icon05/08/2014
Resolutions
dot icon23/07/2014
Registered office address changed from 20 Regent Street Nottingham NG1 5BQ to Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD on 2014-07-24
dot icon23/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Regent Street Secretariat Limited as a secretary
dot icon06/04/2014
Certificate of change of name
dot icon02/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon07/05/2013
Director's details changed for Dr Trevor Richard Farren on 2013-05-08
dot icon07/05/2013
Director's details changed for Dr Barrie Kellam on 2013-05-08
dot icon07/05/2013
Director's details changed for Professor Stephen Hill on 2013-05-08
dot icon07/05/2013
Director's details changed for Coramos Limited on 2013-05-08
dot icon04/10/2012
Accounts for a small company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon09/05/2012
Termination of appointment of David George as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-08
dot icon18/07/2011
Appointment of Coramos Limited as a director
dot icon10/07/2011
Termination of appointment of David Hayward as a director
dot icon16/06/2011
Memorandum and Articles of Association
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Annual return made up to 2011-04-11
dot icon10/05/2011
Registered office address changed from Park House Friar Lane Nottingham NG1 6DN on 2011-05-11
dot icon10/05/2011
Termination of appointment of St Peter's House Limited as a secretary
dot icon10/05/2011
Appointment of Regent Street Secretariat Limited as a secretary
dot icon10/05/2011
Register inspection address has been changed
dot icon12/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-08-05
dot icon11/08/2010
Resolutions
dot icon27/05/2010
Auditor's resignation
dot icon19/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Fiona Marshall as a director
dot icon13/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/12/2009
Resolutions
dot icon04/12/2009
Accounts for a small company made up to 2009-03-31
dot icon10/11/2009
Memorandum and Articles of Association
dot icon04/11/2009
Resolutions
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon23/02/2009
Ad 17/02/09\gbp si 5@1=5\gbp ic 4330/4335\
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon08/10/2008
Ad 06/10/08\gbp si 1@1=1\gbp ic 4329/4330\
dot icon18/05/2008
Return made up to 11/04/08; full list of members
dot icon12/05/2008
Nc inc already adjusted 28/04/08
dot icon12/05/2008
Resolutions
dot icon08/05/2008
Location of debenture register
dot icon08/05/2008
Location of register of members
dot icon08/05/2008
Registered office changed on 09/05/2008 from park house friar lane nottingham nottinghamshire NG1 6DN
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2008
Director appointed david george
dot icon05/05/2008
Ad 28/04/08\gbp si 87005@1=87005\gbp ic 4395/91400\
dot icon05/05/2008
Ad 28/04/08\gbp si 401@1=401\gbp ic 3994/4395\
dot icon05/05/2008
Secretary appointed st peter's house LIMITED
dot icon05/05/2008
Appointment terminated secretary willoughby corporate secretarial LIMITED
dot icon05/05/2008
Registered office changed on 06/05/2008 from cumberland court 80 mount street nottingham nottinghamshire NG1 6HH
dot icon25/03/2008
Resolutions
dot icon25/03/2008
Statement of affairs
dot icon25/03/2008
Capitals not rolled up
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/11/2007
New director appointed
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon02/01/2007
New director appointed
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/05/2006
New director appointed
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon19/02/2006
New director appointed
dot icon19/02/2006
Director resigned
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 11/04/05; full list of members
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
Resolutions
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Ad 21/02/05--------- £ si 994@1=994 £ ic 3000/3994
dot icon09/03/2005
Registered office changed on 10/03/05 from: 9 osbourne close watnall nottingham nottinghamshire NG16 1LH
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 11/04/04; full list of members
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Location of register of directors' interests
dot icon12/07/2003
Location of register of members
dot icon17/05/2003
Registered office changed on 18/05/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA
dot icon17/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/05/2003
Ad 13/05/03--------- £ si 2999@1=2999 £ ic 1/3000
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon08/05/2003
Nc inc already adjusted 01/05/03
dot icon08/05/2003
Resolutions
dot icon29/04/2003
Certificate of change of name
dot icon10/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Hayward, David Christopher
Director
08/02/2006 - 08/02/2006
19
Jones, Stephen Hugh
Director
01/10/2007 - Present
5
ST PETER'S HOUSE LIMITED
Corporate Secretary
28/04/2008 - 04/04/2011
-
Kellam, Barrie, Professor
Director
13/05/2003 - Present
-
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
11/04/2003 - 28/04/2008
163

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 FATERI LIMITED

FATERI LIMITED is an(a) Dissolved company incorporated on 10/04/2003 with the registered office located at Rivermead House 7 Lewis Court, Grove Park Enderby, Leicester, Leicestershire LE19 1SD. There are currently 6 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 FATERI LIMITED?

toggle

FATERI LIMITED is currently Dissolved. It was registered on 10/04/2003 and dissolved on 14/01/2016.

Where is FATERI LIMITED located?

toggle

FATERI LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park Enderby, Leicester, Leicestershire LE19 1SD.

What does FATERI LIMITED do?

toggle

FATERI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FATERI LIMITED?

toggle

The latest filing was on 14/01/2016: Final Gazette dissolved following liquidation.