FIELDGATE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

FIELDGATE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01492604

Incorporation date

22/04/1980

Size

Full

Contacts

Registered address

Registered address

Bond House, New Road, Sheerness, Kent ME12 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1980)
dot icon06/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Termination of appointment of Christopher George Woollett as a director on 2016-04-18
dot icon04/01/2016
Certificate of change of name
dot icon04/01/2016
Change of name notice
dot icon28/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Certificate of change of name
dot icon08/01/2014
Change of name notice
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon18/05/2013
Satisfaction of charge 18 in full
dot icon18/05/2013
Satisfaction of charge 19 in full
dot icon18/05/2013
Satisfaction of charge 16 in full
dot icon18/05/2013
Satisfaction of charge 17 in full
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 21
dot icon28/12/2012
Particulars of a mortgage or charge / charge no: 20
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Auditor's resignation
dot icon12/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/10/2011
Director's details changed for Keith Raymond Ludlam on 2011-09-22
dot icon26/04/2011
Appointment of Harish Chander as a director
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon15/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/10/2010
Director's details changed for Christopher George Woollett on 2010-01-01
dot icon15/10/2010
Director's details changed for Keith Raymond Ludlam on 2010-01-01
dot icon15/10/2010
Director's details changed for Philip Michael Proudman on 2010-01-01
dot icon15/10/2010
Director's details changed for Steven Harpum on 2010-01-01
dot icon15/10/2010
Director's details changed for Jonathan Longhurst on 2010-08-12
dot icon15/10/2010
Director's details changed for Roy England on 2010-01-01
dot icon15/10/2010
Director's details changed for Colin Harvey Ford on 2010-01-01
dot icon15/10/2010
Director's details changed for Paula Edwards on 2010-01-01
dot icon15/10/2010
Secretary's details changed for Paula Edwards on 2010-01-01
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon05/08/2009
Appointment terminated director and secretary ronald graham
dot icon05/08/2009
Director and secretary appointed paula edwards
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Auditor's resignation
dot icon19/01/2009
Director appointed philip michael proudman
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon02/09/2008
Appointment terminated director paul langford
dot icon05/12/2007
Particulars of mortgage/charge
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 20/09/07; full list of members
dot icon16/10/2006
Return made up to 20/09/06; full list of members
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
New secretary appointed
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon22/05/2006
Declaration of assistance for shares acquisition
dot icon12/05/2006
Particulars of mortgage/charge
dot icon05/12/2005
Return made up to 20/09/05; full list of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon22/11/2004
Return made up to 20/09/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/11/2003
Return made up to 20/09/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Return made up to 20/09/02; full list of members
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Memorandum and Articles of Association
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Declaration of assistance for shares acquisition
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon19/10/2001
Return made up to 20/09/01; full list of members
dot icon11/06/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon04/12/2000
Declaration of satisfaction of mortgage/charge
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
Return made up to 20/09/00; full list of members
dot icon06/09/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon23/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Return made up to 20/09/99; full list of members
dot icon16/08/1999
Certificate of change of name
dot icon09/08/1999
Declaration of assistance for shares acquisition
dot icon29/07/1999
Accounts for a medium company made up to 1999-03-31
dot icon26/07/1999
Resolutions
dot icon16/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Registered office changed on 08/07/99 from: dorset road sheerness kent ME12 1LP
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon07/12/1998
Particulars of mortgage/charge
dot icon16/10/1998
Particulars of mortgage/charge
dot icon13/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon09/10/1998
Return made up to 20/09/98; no change of members
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Registered office changed on 20/04/98 from: 55 seathorpe avenue minster sheerness kent ME12 2LT
dot icon17/04/1998
New director appointed
dot icon24/02/1998
Director resigned
dot icon06/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon03/10/1997
Return made up to 20/09/97; no change of members
dot icon20/05/1997
Resolutions
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon19/09/1996
Return made up to 20/09/96; full list of members
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon26/02/1996
New director appointed
dot icon12/02/1996
Secretary's particulars changed;director's particulars changed
dot icon12/02/1996
Director's particulars changed
dot icon23/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 20/09/95; no change of members
dot icon24/04/1995
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 20/09/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Return made up to 20/09/93; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon13/10/1992
Return made up to 20/09/92; no change of members
dot icon20/11/1991
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Return made up to 20/09/91; no change of members
dot icon22/01/1991
Accounts for a small company made up to 1990-03-31
dot icon23/11/1990
Particulars of mortgage/charge
dot icon27/09/1990
Return made up to 20/09/90; full list of members
dot icon04/10/1989
Return made up to 28/09/89; no change of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 27/09/88; full list of members
dot icon29/10/1987
Full accounts made up to 1987-03-31
dot icon13/10/1987
Return made up to 23/09/87; full list of members
dot icon29/07/1987
Registered office changed on 29/07/87 from: dorset road sheerness kent ME12 1LP
dot icon21/05/1987
Secretary's particulars changed;director's particulars changed
dot icon21/05/1987
Registered office changed on 21/05/87 from: "wairoa" southsea avenue minster sheerness kent
dot icon27/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon05/09/1986
Full accounts made up to 1986-03-31
dot icon05/09/1986
Annual return made up to 01/09/86
dot icon22/04/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Ronald William
Director
01/06/2000 - 31/07/2009
1
Graham, Ronald William
Secretary
11/09/2006 - 31/07/2009
1
Harpum, Steven
Secretary
14/09/1999 - 11/09/2006
1
Woollett, Christopher George
Director
01/10/1995 - 18/04/2016
4
Ludlam, Keith Raymond
Director
01/01/2001 - Present
1

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 FIELDGATE ASSOCIATES LIMITED

FIELDGATE ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 22/04/1980 with the registered office located at Bond House, New Road, Sheerness, Kent ME12 1BB. There are currently 9 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 FIELDGATE ASSOCIATES LIMITED?

toggle

FIELDGATE ASSOCIATES LIMITED is currently Dissolved. It was registered on 22/04/1980 and dissolved on 06/09/2016.

Where is FIELDGATE ASSOCIATES LIMITED located?

toggle

FIELDGATE ASSOCIATES LIMITED is registered at Bond House, New Road, Sheerness, Kent ME12 1BB.

What does FIELDGATE ASSOCIATES LIMITED do?

toggle

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

What is the latest filing for FIELDGATE ASSOCIATES LIMITED?

toggle

The latest filing was on 06/09/2016: Final Gazette dissolved via voluntary strike-off.