FIESTA INDUSTRIAL PAINTS LIMITED

Register to unlock more data on OkredoRegister

FIESTA INDUSTRIAL PAINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04018923

Incorporation date

20/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon02/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Administrator's progress report
dot icon02/09/2017
Notice of move from Administration to Dissolution
dot icon31/05/2017
Notice of extension of period of Administration
dot icon30/05/2017
Administrator's progress report
dot icon06/12/2016
Administrator's progress report to 2016-10-27
dot icon30/05/2016
Administrator's progress report to 2016-04-27
dot icon30/05/2016
Notice of extension of period of Administration
dot icon20/01/2016
Administrator's progress report to 2015-11-11
dot icon11/08/2015
Result of meeting of creditors
dot icon10/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-11
dot icon09/07/2015
Statement of administrator's proposal
dot icon01/06/2015
Registered office address changed from Unit 4 Thorneybank Industrial Estate Burnley Road, Hapton Burnley Lancashire BB11 5QR to 93 Queen Street Sheffield S1 1WF on 2015-06-02
dot icon31/05/2015
Appointment of an administrator
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon10/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Vivienne Andrews on 2010-06-14
dot icon28/06/2010
Director's details changed for Jean Andrews on 2010-06-14
dot icon28/06/2010
Director's details changed for Robert Anthony Andrews on 2010-06-14
dot icon28/06/2010
Director's details changed for David Andrews on 2010-06-14
dot icon10/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 14/06/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2008
Return made up to 14/06/08; full list of members
dot icon26/06/2008
Full accounts made up to 2007-07-31
dot icon21/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2007
Return made up to 14/06/07; full list of members
dot icon10/08/2006
Return made up to 14/06/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 14/06/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/06/2004
Return made up to 14/06/04; full list of members
dot icon26/04/2004
Accounts for a small company made up to 2003-07-31
dot icon01/07/2003
Return made up to 17/06/03; full list of members
dot icon09/01/2003
Accounts for a small company made up to 2002-07-31
dot icon23/06/2002
Return made up to 17/06/02; full list of members
dot icon12/06/2002
Particulars of mortgage/charge
dot icon08/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/06/2001
Return made up to 21/06/01; full list of members
dot icon25/06/2000
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon25/06/2000
Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New secretary appointed;new director appointed
dot icon25/06/2000
Registered office changed on 26/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon20/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Andrews
Director
20/06/2000 - Present
2
Britannia Company Formations Limited
Nominee Secretary
20/06/2000 - 20/06/2000
3196
Deansgate Company Formations Limited
Nominee Director
20/06/2000 - 20/06/2000
3197
Andrews, Robert Anthony
Director
20/06/2000 - Present
-
Andrews, Vivienne
Director
20/06/2000 - 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 FIESTA INDUSTRIAL PAINTS LIMITED

FIESTA INDUSTRIAL PAINTS LIMITED is an(a) Dissolved company incorporated on 20/06/2000 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 5 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 FIESTA INDUSTRIAL PAINTS LIMITED?

toggle

FIESTA INDUSTRIAL PAINTS LIMITED is currently Dissolved. It was registered on 20/06/2000 and dissolved on 02/12/2017.

Where is FIESTA INDUSTRIAL PAINTS LIMITED located?

toggle

FIESTA INDUSTRIAL PAINTS LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does FIESTA INDUSTRIAL PAINTS LIMITED do?

toggle

FIESTA INDUSTRIAL PAINTS LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for FIESTA INDUSTRIAL PAINTS LIMITED?

toggle

The latest filing was on 02/12/2017: Final Gazette dissolved following liquidation.