FH LIMITED

Register to unlock more data on OkredoRegister

FH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03769464

Incorporation date

11/05/1999

Size

Dormant

Contacts

Registered address

Registered address

Bishops Road, Claverham, Bristol, Avon BS49 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon16/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon19/05/2013
Application to strike the company off the register
dot icon24/02/2013
Termination of appointment of Peter Andrew Fowler as a director on 2013-01-24
dot icon24/02/2013
Termination of appointment of Roger Robert Charles Buxton as a director on 2013-01-24
dot icon24/02/2013
Termination of appointment of Michael Charles Gardiner as a director on 2013-01-24
dot icon24/02/2013
Appointment of Rajinder Singh Kullar as a director on 2013-01-24
dot icon24/02/2013
Appointment of Evan Francis Smith as a director on 2013-01-24
dot icon24/02/2013
Appointment of Christian Bruno Jean Idczak as a director on 2013-01-24
dot icon13/09/2012
Appointment of Michael Charles Gardiner as a director on 2012-08-09
dot icon12/09/2012
Termination of appointment of Thomas William Saxe as a director on 2012-09-05
dot icon20/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon08/12/2011
Accounts for a dormant company made up to 2010-11-30
dot icon31/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Robert Leduc as a director
dot icon13/12/2010
Appointment of Mr Thomas Saxe as a director
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon27/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mr Robert Francis Leduc on 2010-05-12
dot icon26/05/2010
Director's details changed for Mr Roger Robert Charles Buxton on 2010-05-12
dot icon26/05/2010
Director's details changed for Mr Peter Andrew Fowler on 2010-05-12
dot icon26/05/2010
Secretary's details changed for Edwin Coe Secretaries Limited on 2010-05-12
dot icon29/09/2009
Accounts made up to 2008-11-30
dot icon23/06/2009
Appointment Terminated Secretary robert packham
dot icon22/06/2009
Secretary appointed edwin coe secretaries LIMITED
dot icon17/05/2009
Return made up to 12/05/09; full list of members
dot icon27/04/2009
Secretary appointed mr robert william packham
dot icon23/04/2009
Appointment Terminated Secretary richard mccarthy
dot icon30/09/2008
Accounts made up to 2007-11-30
dot icon19/05/2008
Return made up to 12/05/08; full list of members
dot icon16/03/2008
Secretary appointed richard thomas mccarthy
dot icon16/03/2008
Director appointed peter andrew fowler
dot icon16/03/2008
Appointment Terminated Director and Secretary geoffrey dore
dot icon29/09/2007
Accounts made up to 2006-11-30
dot icon28/05/2007
Return made up to 12/05/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon10/08/2006
Accounts made up to 2005-11-30
dot icon17/05/2006
Return made up to 12/05/06; full list of members
dot icon01/08/2005
Accounts made up to 2004-11-30
dot icon12/07/2005
New director appointed
dot icon11/05/2005
Return made up to 12/05/05; full list of members
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon23/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/05/2004
Return made up to 12/05/04; full list of members
dot icon26/07/2003
Accounts made up to 2002-11-30
dot icon27/05/2003
Return made up to 12/05/03; full list of members
dot icon01/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon16/06/2002
Return made up to 12/05/02; full list of members
dot icon09/04/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon29/10/2001
Secretary resigned;director resigned
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon20/09/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon03/06/2001
Return made up to 12/05/01; full list of members
dot icon28/09/2000
Accounts made up to 1999-12-31
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon01/06/2000
Return made up to 12/05/00; full list of members
dot icon07/09/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon16/08/1999
Registered office changed on 17/08/99 from: osborne clarke 30 queen charlotte street bristol avon BS1 4HE
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon07/07/1999
Certificate of change of name
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Secretary resigned;director resigned
dot icon11/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Peter Andrew
Director
20/01/2008 - 23/01/2013
9
Bean, Alan David
Director
31/01/2002 - 30/03/2005
7
Dore, Geoffrey William
Secretary
04/10/2001 - 20/01/2008
8
Idczak, Christian Bruno Jean
Director
23/01/2013 - Present
78
Saxe, Thomas William
Director
07/11/2010 - 04/09/2012
8

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 FH LIMITED

FH LIMITED is an(a) Dissolved company incorporated on 11/05/1999 with the registered office located at Bishops Road, Claverham, Bristol, Avon BS49 4NF. There are currently 4 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 FH LIMITED?

toggle

FH LIMITED is currently Dissolved. It was registered on 11/05/1999 and dissolved on 16/09/2013.

Where is FH LIMITED located?

toggle

FH LIMITED is registered at Bishops Road, Claverham, Bristol, Avon BS49 4NF.

What does FH LIMITED do?

toggle

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

What is the latest filing for FH LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via voluntary strike-off.