FERTILISER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

FERTILISER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636357

Incorporation date

21/09/1998

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1998)
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Liquidators' statement of receipts and payments to 2015-02-17
dot icon26/02/2015
Return of final meeting in a members' voluntary winding up
dot icon01/10/2014
Liquidators' statement of receipts and payments to 2014-09-04
dot icon18/09/2013
Registered office address changed from Lakeside 500 1st Floor Old Chapel Way Broadland Business Park Norwich NR7 0WG United Kingdom on 2013-09-19
dot icon18/09/2013
Termination of appointment of Mark Allan Soucie as a secretary on 2013-07-01
dot icon18/09/2013
Termination of appointment of Mark Allan Soucie as a director on 2013-07-01
dot icon18/09/2013
Appointment of Walker Hess as a secretary on 2013-08-15
dot icon18/09/2013
Appointment of Walker Hess as a director on 2013-08-15
dot icon17/09/2013
Declaration of solvency
dot icon17/09/2013
Appointment of a voluntary liquidator
dot icon17/09/2013
Resolutions
dot icon21/03/2013
Termination of appointment of Are Ostby as a director on 2013-02-05
dot icon21/03/2013
Appointment of Richard Antony Sunderland as a director on 2013-02-04
dot icon12/12/2012
Statement by directors
dot icon12/12/2012
Statement of capital on 2012-12-13
dot icon12/12/2012
Solvency statement dated 12/12/12
dot icon12/12/2012
Resolutions
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/05/2012
Registered office address changed from J&H Bunn Ltd Harbour Site South Beach Parade Great Yarmouth Norfolk NR30 3QA on 2012-05-11
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon16/11/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/11/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon16/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon16/10/2011
Register(s) moved to registered inspection location
dot icon16/10/2011
Register inspection address has been changed
dot icon21/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon03/05/2011
Termination of appointment of William Dawson as a director
dot icon12/04/2011
Termination of appointment of William Dawson as a director
dot icon12/04/2011
Registered office address changed from Riverside House Dawsons Wharf Depot Road Middlesbrough Cleveland TS2 1DN on 2011-04-13
dot icon12/04/2011
Appointment of Mark Allan Soucie as a secretary
dot icon12/04/2011
Appointment of Mark Allan Soucie as a director
dot icon12/04/2011
Appointment of Are Ostby as a director
dot icon12/04/2011
Termination of appointment of Keith Spanton as a secretary
dot icon12/04/2011
Termination of appointment of Ian Tooley as a director
dot icon12/04/2011
Termination of appointment of Martin Smith as a director
dot icon12/04/2011
Termination of appointment of David Harrod as a director
dot icon12/04/2011
Termination of appointment of Keith Spanton as a director
dot icon03/04/2011
Miscellaneous
dot icon16/03/2011
Termination of appointment of William Dawson as a director
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Ian William Tooley on 2010-09-22
dot icon14/10/2010
Director's details changed for Mr Keith Paul Spanton on 2010-09-22
dot icon14/10/2010
Director's details changed for William Robert John Dawson on 2010-09-22
dot icon14/10/2010
Director's details changed for Martin Jeremy Smith on 2010-09-22
dot icon14/10/2010
Director's details changed for Mr David Andre Harrod on 2010-09-22
dot icon14/10/2010
Secretary's details changed for Mr Keith Paul Spanton on 2010-09-22
dot icon12/12/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon14/01/2009
Accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Director's change of particulars / william dawson / 01/04/2008
dot icon25/09/2008
Director's change of particulars / david harrod / 01/04/2008
dot icon18/10/2007
Return made up to 22/09/07; no change of members
dot icon23/09/2007
Accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon20/09/2006
Full accounts made up to 2006-03-31
dot icon09/10/2005
Accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 22/09/05; full list of members
dot icon31/01/2005
Accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 22/09/04; full list of members
dot icon12/11/2003
Accounts made up to 2003-03-31
dot icon18/10/2003
Return made up to 22/09/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon14/10/2002
Return made up to 22/09/02; full list of members
dot icon16/08/2002
Director's particulars changed
dot icon21/04/2002
Director resigned
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 22/09/01; full list of members
dot icon16/01/2001
New director appointed
dot icon04/01/2001
Accounting reference date extended from 21/03/01 to 31/03/01
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon24/07/2000
Accounts made up to 2000-03-28
dot icon05/10/1999
Return made up to 22/09/99; full list of members
dot icon25/07/1999
Ad 05/10/98-14/05/99 £ si 99998@1=99998 £ ic 2/100000
dot icon22/07/1999
Accounting reference date extended from 30/09/99 to 21/03/00
dot icon23/11/1998
Registered office changed on 24/11/98 from: 12 houndgate darlington county durham DL1 5RQ
dot icon16/11/1998
New director appointed
dot icon13/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
Nc inc already adjusted 22/09/98
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon06/10/1998
Registered office changed on 07/10/98 from: 60 tabernacle street london EC2A 4NB
dot icon06/10/1998
Director resigned
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon29/09/1998
Certificate of change of name
dot icon21/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martin Jeremy
Director
21/09/1998 - 15/03/2011
4
Dawson, William Robert John
Director
05/11/1998 - 15/03/2011
3
Harrod, David Andre
Director
21/09/1998 - 15/03/2011
15
L.C.I. Secretaries Limited
Nominee Secretary
21/09/1998 - 21/09/1998
892
L.C.I. Directors Limited
Nominee Director
21/09/1998 - 21/09/1998
822

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 FERTILISER SOLUTIONS LIMITED

FERTILISER SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/09/1998 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 FERTILISER SOLUTIONS LIMITED?

toggle

FERTILISER SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/09/1998 and dissolved on 26/05/2015.

Where is FERTILISER SOLUTIONS LIMITED located?

toggle

FERTILISER SOLUTIONS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does FERTILISER SOLUTIONS LIMITED do?

toggle

FERTILISER SOLUTIONS LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for FERTILISER SOLUTIONS LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved following liquidation.