FIELDING MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

FIELDING MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03299534

Incorporation date

06/01/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1997)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Administrator's progress report to 2015-12-22
dot icon05/01/2016
Notice of move from Administration to Dissolution on 2015-12-22
dot icon16/12/2015
Administrator's progress report to 2015-11-21
dot icon01/11/2015
Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon22/06/2015
Administrator's progress report to 2015-05-21
dot icon22/06/2015
Notice of extension of period of Administration
dot icon29/01/2015
Administrator's progress report to 2014-12-23
dot icon03/09/2014
Notice of deemed approval of proposals
dot icon21/08/2014
Statement of administrator's proposal
dot icon11/08/2014
Statement of affairs with form 2.14B
dot icon07/07/2014
Registered office address changed from Tfg House Eyncourt Road Woodside Estate Dunstable Bedfordshire LU5 4TS on 2014-07-08
dot icon06/07/2014
Appointment of an administrator
dot icon16/06/2014
Termination of appointment of Christopher Bugden as a secretary
dot icon29/05/2014
Satisfaction of charge 4 in full
dot icon29/05/2014
Satisfaction of charge 1 in full
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Registration of charge 032995340005
dot icon04/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon12/01/2014
Termination of appointment of James Clark as a director
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon29/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon26/01/2010
Director's details changed for James Kenneth Clark on 2010-01-27
dot icon26/01/2010
Director's details changed for Peter Ellis Tuch on 2010-01-27
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/05/2009
Full accounts made up to 2008-03-31
dot icon25/03/2009
Secretary appointed mr christopher bugden
dot icon25/03/2009
Appointment terminated secretary paul lande
dot icon25/03/2009
Appointment terminated director paul lande
dot icon07/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Director's change of particulars / michael wolff / 30/11/2008
dot icon27/04/2008
Full accounts made up to 2007-03-31
dot icon03/04/2008
Appointment terminated director stephen jack
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon30/08/2007
Director resigned
dot icon30/03/2007
Resolutions
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 07/01/07; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon31/10/2006
Particulars of mortgage/charge
dot icon22/01/2006
Full accounts made up to 2005-03-31
dot icon12/01/2006
Return made up to 07/01/06; full list of members
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
New secretary appointed
dot icon06/01/2005
Return made up to 07/01/05; full list of members
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon29/01/2004
Auditor's resignation
dot icon28/01/2004
Auditor's resignation
dot icon18/01/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Return made up to 07/01/04; full list of members
dot icon28/10/2003
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon25/10/2003
Resolutions
dot icon25/10/2003
Declaration of assistance for shares acquisition
dot icon18/08/2003
New director appointed
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 07/01/03; full list of members
dot icon30/05/2002
Auditor's resignation
dot icon08/01/2002
Return made up to 07/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 07/01/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 07/01/00; full list of members
dot icon03/02/1999
Return made up to 07/01/99; full list of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Registered office changed on 20/11/98 from: unidoor house eyncourt road woodside estate dunstable bedfordshire LU5 4TS
dot icon09/11/1998
Certificate of change of name
dot icon14/10/1998
New director appointed
dot icon11/01/1998
Return made up to 07/01/98; full list of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1997
Accounting reference date shortened from 31/03/98 to 31/03/97
dot icon15/10/1997
Registered office changed on 16/10/97 from: 100 fetter lane london EC4A 1BN
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon06/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
New director appointed
dot icon06/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon27/06/1997
Declaration of assistance for shares acquisition
dot icon24/06/1997
Particulars of mortgage/charge
dot icon31/03/1997
Particulars of mortgage/charge
dot icon23/03/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon16/03/1997
Secretary resigned
dot icon16/03/1997
Director resigned
dot icon16/03/1997
Registered office changed on 17/03/97 from: 20 furnival street london EC4A 1BN
dot icon16/03/1997
New secretary appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon09/03/1997
Certificate of change of name
dot icon06/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lande, Paul Charles
Secretary
06/12/2005 - 24/03/2009
5
Roston, Paul Martin
Director
29/06/1997 - 20/12/1998
6
CROFT NOMINEES LIMITED
Corporate Director
06/01/1997 - 10/03/1997
122
Duque, Ian
Secretary
11/03/1997 - 06/12/2005
1
Bugden, Christopher
Secretary
24/03/2009 - 11/06/2014
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 FIELDING MANUFACTURING LIMITED

FIELDING MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 06/01/1997 with the registered office located at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB. 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 FIELDING MANUFACTURING LIMITED?

toggle

FIELDING MANUFACTURING LIMITED is currently Dissolved. It was registered on 06/01/1997 and dissolved on 05/04/2016.

Where is FIELDING MANUFACTURING LIMITED located?

toggle

FIELDING MANUFACTURING LIMITED is registered at C/O RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London EC3N 2LB.

What does FIELDING MANUFACTURING LIMITED do?

toggle

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

What is the latest filing for FIELDING MANUFACTURING LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.