FATSPANNER LIMITED

Register to unlock more data on OkredoRegister

FATSPANNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04518572

Incorporation date

22/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2002)
dot icon05/06/2017
Final Gazette dissolved following liquidation
dot icon05/04/2017
Administrator's progress report to 2017-02-24
dot icon05/03/2017
Notice of move from Administration to Dissolution on 2017-02-24
dot icon19/02/2017
Administrator's progress report to 2017-01-18
dot icon16/08/2016
Administrator's progress report to 2016-07-18
dot icon18/02/2016
Administrator's progress report to 2016-01-18
dot icon18/02/2016
Notice of extension of period of Administration
dot icon04/10/2015
Administrator's progress report to 2015-08-26
dot icon14/06/2015
Statement of affairs with form 2.14B
dot icon11/05/2015
Notice of deemed approval of proposals
dot icon21/04/2015
Statement of administrator's proposal
dot icon17/03/2015
Registered office address changed from Heath Mill House Heath Mill Road Wombourne South Staffordshire WV5 8AP to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2015-03-18
dot icon15/03/2015
Appointment of an administrator
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon31/08/2014
Termination of appointment of Alfio Monterosso as a director on 2014-08-29
dot icon08/06/2014
Registration of charge 045185720004
dot icon13/05/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon09/05/2014
Satisfaction of charge 3 in full
dot icon28/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon16/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon18/09/2011
Director's details changed for David Ash on 2010-11-30
dot icon07/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/02/2011
Termination of appointment of Lee Seabridge as a director
dot icon01/02/2011
Termination of appointment of Alistair Edwards as a director
dot icon01/02/2011
Termination of appointment of Germaine Ash as a director
dot icon01/02/2011
Termination of appointment of Germaine Ash as a secretary
dot icon26/01/2011
Resolutions
dot icon28/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon12/09/2010
Director's details changed for Lee John Seabridge on 2010-08-23
dot icon12/09/2010
Director's details changed for Alistair Edwards on 2010-08-23
dot icon12/09/2010
Director's details changed for Alfio Monterosso on 2010-08-23
dot icon12/09/2010
Director's details changed for Germaine Mahaila Ash on 2010-08-23
dot icon12/09/2010
Director's details changed for David Ash on 2010-08-23
dot icon12/09/2010
Director's details changed for Paul Slavin on 2010-08-23
dot icon08/08/2010
Registered office address changed from Building 81 Bay 2 the Pensnett Estate Kingswinford West Midlands DY8 7FJ on 2010-08-09
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 23/08/09; full list of members
dot icon01/03/2009
Director's change of particulars / lee seabridge / 02/03/2009
dot icon01/03/2009
Director's change of particulars / alistair edwards / 02/03/2009
dot icon01/03/2009
Director and secretary's change of particulars / germaine ash / 02/03/2009
dot icon01/03/2009
Director and secretary's change of particulars / germaine ash / 02/03/2009
dot icon22/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 23/08/08; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 23/08/07; full list of members
dot icon14/09/2006
Return made up to 23/08/06; full list of members
dot icon17/08/2006
Registered office changed on 18/08/06 from: units 5-6 watt house dudley innovation centre the pensnett estate kingswinford west midlands DY6 7YD
dot icon02/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 23/08/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Ad 03/11/04--------- £ si 10@1=10 £ ic 350/360
dot icon02/11/2004
Director's particulars changed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon16/09/2004
Secretary's particulars changed;director's particulars changed
dot icon16/09/2004
New secretary appointed
dot icon07/09/2004
Return made up to 23/08/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon29/03/2004
Ad 12/01/04--------- £ si 50@1=50 £ ic 152/202
dot icon30/01/2004
New director appointed
dot icon04/01/2004
Ad 02/04/03--------- £ si 98@1
dot icon04/01/2004
Ad 05/12/03--------- £ si 50@1=50 £ ic 102/152
dot icon04/01/2004
Ad 14/07/03--------- £ si 50@1
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/11/2003
New director appointed
dot icon27/11/2003
Registered office changed on 28/11/03 from: 3 springfield avenue sedgley dudley DY3 1PU
dot icon26/11/2003
Particulars of mortgage/charge
dot icon13/09/2003
Return made up to 23/08/03; full list of members
dot icon13/09/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Ad 01/04/03--------- £ si 2@1=2 £ ic 100/102
dot icon14/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon14/10/2002
Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/10/2002
New director appointed
dot icon29/09/2002
New secretary appointed
dot icon29/09/2002
New director appointed
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon22/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monterosso, Alfio
Director
31/03/2003 - 28/08/2014
9
Ash, David
Director
04/12/2003 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/08/2002 - 22/08/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/08/2002 - 22/08/2002
67500
Slavin, Paul Andrew
Director
11/01/2004 - Present
4

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 FATSPANNER LIMITED

FATSPANNER LIMITED is an(a) Dissolved company incorporated on 22/08/2002 with the registered office located at Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BB. 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 FATSPANNER LIMITED?

toggle

FATSPANNER LIMITED is currently Dissolved. It was registered on 22/08/2002 and dissolved on 05/06/2017.

Where is FATSPANNER LIMITED located?

toggle

FATSPANNER LIMITED is registered at Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BB.

What does FATSPANNER LIMITED do?

toggle

FATSPANNER LIMITED operates in the Manufacture of professional and arcade games and toys (32.40/1 - SIC 2007) sector.

What is the latest filing for FATSPANNER LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved following liquidation.