FIELD FIRST CONGLETON LIMITED

Register to unlock more data on OkredoRegister

FIELD FIRST CONGLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03699799

Incorporation date

21/01/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon15/03/2022
Final Gazette dissolved following liquidation
dot icon15/12/2021
Return of final meeting in a members' voluntary winding up
dot icon30/09/2021
Register(s) moved to registered inspection location Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR
dot icon30/09/2021
Register inspection address has been changed to Suite 5, 2nd Floor, Aspect House Bennerley Road Nottingham United Kingdom NG6 8WR
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon28/06/2021
Registered office address changed from Hill House, 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28
dot icon27/03/2021
Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Hill House, 1 Little New Street London EC4A 3TR on 2021-03-27
dot icon26/03/2021
Appointment of a voluntary liquidator
dot icon26/03/2021
Declaration of solvency
dot icon26/03/2021
Resolutions
dot icon12/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon19/02/2021
Resolutions
dot icon16/11/2020
Registered office address changed from Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR on 2020-11-16
dot icon06/11/2020
Termination of appointment of Andrew Darrington as a director on 2020-11-04
dot icon06/11/2020
Termination of appointment of Neil Wilkinson as a director on 2020-11-04
dot icon06/11/2020
Termination of appointment of Mark John Wenham as a director on 2020-11-04
dot icon06/11/2020
Appointment of Mr David Hickey Sharkey Ii as a director on 2020-11-04
dot icon25/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon10/12/2019
Appointment of Mr Neil Wilkinson as a director on 2019-11-28
dot icon10/12/2019
Appointment of Mr Kevin Alden Maxwell as a director on 2019-11-28
dot icon10/12/2019
Termination of appointment of Mark Richard Priestley as a director on 2019-11-28
dot icon10/12/2019
Termination of appointment of Mark Richard Priestley as a secretary on 2019-11-28
dot icon17/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon19/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon24/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon13/02/2017
Appointment of Mr Mark John Wenham as a director on 2017-02-10
dot icon13/02/2017
Appointment of Mr Andrew Darrington as a director on 2017-02-10
dot icon13/02/2017
Termination of appointment of Yves Regniers as a director on 2017-02-10
dot icon27/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon07/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/06/2014
Accounts for a dormant company made up to 2013-12-29
dot icon23/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-30
dot icon22/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon05/07/2012
Accounts for a dormant company made up to 2012-01-01
dot icon08/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/11/2011
Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 2011-11-04
dot icon07/07/2011
Director's details changed for Yves Regniers on 2011-06-23
dot icon07/04/2011
Accounts for a dormant company made up to 2011-01-02
dot icon30/03/2011
Appointment of Yves Regniers as a director
dot icon30/03/2011
Termination of appointment of Guy Faller as a director
dot icon14/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-01-03
dot icon04/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-28
dot icon04/03/2009
Accounts for a dormant company made up to 2007-12-30
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon14/01/2009
Resolutions
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Registered office changed on 12/08/2008 from misbourne house badminton court rectory way old amersham buckinghamshire HP7 0DD
dot icon07/08/2008
Memorandum and Articles of Association
dot icon03/06/2008
Resolutions
dot icon31/03/2008
Secretary appointed mark richard priestley
dot icon27/03/2008
Appointment terminated secretary machiko kudo
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Return made up to 05/02/08; no change of members
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon28/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/02/2007
Return made up to 22/01/07; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2006-01-01
dot icon17/01/2006
Return made up to 22/01/06; full list of members
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon09/09/2005
Full accounts made up to 2005-01-02
dot icon14/02/2005
Return made up to 22/01/05; full list of members
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
Secretary resigned
dot icon03/11/2004
Full accounts made up to 2003-12-28
dot icon24/01/2004
Return made up to 22/01/04; full list of members
dot icon05/11/2003
Full accounts made up to 2002-12-29
dot icon22/05/2003
Auditor's resignation
dot icon25/01/2003
Return made up to 22/01/03; full list of members
dot icon30/12/2002
Full accounts made up to 2001-12-30
dot icon22/10/2002
Director resigned
dot icon30/01/2002
Return made up to 22/01/02; full list of members
dot icon02/11/2001
Registered office changed on 02/11/01 from: fountain lane oldbury west midlands B69 3BQ
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
Secretary resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Certificate of change of name
dot icon02/03/2001
Return made up to 22/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon20/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon25/01/2000
Return made up to 22/01/00; full list of members
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 21 holborn viaduct london EC1A 2DY
dot icon16/07/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon09/07/1999
Particulars of mortgage/charge
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon21/05/1999
Memorandum and Articles of Association
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon20/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Certificate of change of name
dot icon22/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wenham, Mark John
Director
09/02/2017 - 03/11/2020
24
SISEC LIMITED
Nominee Secretary
21/01/1999 - 05/05/1999
467
LOVITING LIMITED
Nominee Director
21/01/1999 - 05/05/1999
384
Faller, Guy Nicholas Anthony
Director
30/08/2007 - 27/03/2011
44
Darrington, Andrew
Director
09/02/2017 - 03/11/2020
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIELD FIRST CONGLETON LIMITED

FIELD FIRST CONGLETON LIMITED is an(a) Dissolved company incorporated on 21/01/1999 with the registered office located at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. 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 FIELD FIRST CONGLETON LIMITED?

toggle

FIELD FIRST CONGLETON LIMITED is currently Dissolved. It was registered on 21/01/1999 and dissolved on 14/03/2022.

Where is FIELD FIRST CONGLETON LIMITED located?

toggle

FIELD FIRST CONGLETON LIMITED is registered at C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does FIELD FIRST CONGLETON LIMITED do?

toggle

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

What is the latest filing for FIELD FIRST CONGLETON LIMITED?

toggle

The latest filing was on 15/03/2022: Final Gazette dissolved following liquidation.