FITZGEORGE 2 LIMITED

Register to unlock more data on OkredoRegister

FITZGEORGE 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01156105

Incorporation date

09/01/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

All Seasons House Church Road, Cookham, Maidenhead, Berkshire SL6 9PGCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon29/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2017
First Gazette notice for voluntary strike-off
dot icon05/06/2017
Application to strike the company off the register
dot icon19/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon27/04/2016
Registered office address changed from The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB to All Seasons House Church Road Cookham Maidenhead Berkshire SL6 9PG on 2016-04-27
dot icon19/01/2016
Appointment of Portavo Management Limited as a director on 2016-01-14
dot icon18/12/2015
Appointment of Mr Frederick Derek Tughan as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Jill Louise Robinson as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Ronald Ernest Woods as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Jill Louise Robinson as a secretary on 2015-12-09
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon31/03/2010
Termination of appointment of Frederick Tughan as a director
dot icon30/03/2010
Appointment of Mr Ronald Ernest Woods as a director
dot icon09/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 02/04/09; full list of members
dot icon09/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon21/05/2008
Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY
dot icon09/04/2008
Return made up to 02/04/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ
dot icon12/12/2007
Accounting reference date extended from 16/11/07 to 31/12/07
dot icon17/09/2007
Full accounts made up to 2006-11-16
dot icon18/04/2007
Return made up to 02/04/07; full list of members
dot icon18/12/2006
Accounting reference date shortened from 31/12/06 to 16/11/06
dot icon18/12/2006
Registered office changed on 18/12/06 from: 68 hammersmith road london W14 8YW
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed;new director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 02/04/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Director resigned
dot icon15/04/2005
Return made up to 02/04/05; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Director resigned
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Auditor's resignation
dot icon27/04/2004
Return made up to 02/04/04; full list of members
dot icon06/09/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 02/04/02; full list of members
dot icon15/01/2002
Return made up to 09/01/02; full list of members
dot icon22/11/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Resolutions
dot icon30/01/2001
Return made up to 09/01/01; full list of members
dot icon14/12/2000
Accounting reference date extended from 21/12/00 to 31/12/00
dot icon23/10/2000
Full accounts made up to 1999-12-21
dot icon04/08/2000
Secretary's particulars changed;director's particulars changed
dot icon05/04/2000
Particulars of mortgage/charge
dot icon09/03/2000
Accounting reference date shortened from 30/06/00 to 21/12/99
dot icon10/02/2000
Return made up to 09/01/00; full list of members
dot icon23/01/2000
New director appointed
dot icon11/01/2000
New secretary appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Registered office changed on 11/01/00 from: northern cross basing view basingstoke hampshire RG21 4HL
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Secretary resigned;director resigned
dot icon05/01/2000
Certificate of change of name
dot icon24/12/1999
Particulars of mortgage/charge
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon11/05/1999
Director's particulars changed
dot icon24/03/1999
Full accounts made up to 1998-06-30
dot icon11/01/1999
Return made up to 09/01/99; full list of members
dot icon24/08/1998
New secretary appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon18/06/1998
Full accounts made up to 1997-06-30
dot icon05/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon14/01/1998
Return made up to 09/01/98; full list of members
dot icon09/06/1997
New secretary appointed
dot icon09/06/1997
Secretary resigned
dot icon21/05/1997
Registered office changed on 21/05/97 from: united house bartley wood business park bartley wood hook hampshire RG27 9UF
dot icon27/03/1997
Full accounts made up to 1996-06-30
dot icon13/01/1997
Return made up to 09/01/97; full list of members
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Director resigned
dot icon11/07/1996
Full accounts made up to 1995-06-30
dot icon10/05/1996
Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hook hampshire RG27 9UF
dot icon29/04/1996
Delivery ext'd 3 mth 30/06/95
dot icon12/01/1996
Return made up to 09/01/96; full list of members
dot icon07/09/1995
Director's particulars changed
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon30/04/1995
Director resigned
dot icon06/03/1995
Registered office changed on 06/03/95 from: united house 5 bartley way hook, basingstoke hampshire. RG27 9UF
dot icon27/02/1995
New director appointed
dot icon16/01/1995
Return made up to 09/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full accounts made up to 1993-06-30
dot icon16/01/1994
Return made up to 09/01/94; full list of members
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon25/04/1993
Director's particulars changed
dot icon22/03/1993
Director resigned
dot icon05/03/1993
Director resigned
dot icon15/01/1993
Return made up to 09/01/93; full list of members
dot icon22/12/1992
New director appointed
dot icon16/12/1992
Director resigned
dot icon23/09/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Director resigned
dot icon11/05/1992
Director's particulars changed
dot icon30/04/1992
Full accounts made up to 1991-06-30
dot icon19/03/1992
Registered office changed on 19/03/92 from: chailey court winchester road basingstoke hampshire RG21 1UE
dot icon15/01/1992
Return made up to 09/01/92; no change of members
dot icon15/01/1992
New director appointed
dot icon19/04/1991
Director resigned
dot icon05/03/1991
Full accounts made up to 1990-06-30
dot icon10/02/1991
Return made up to 09/01/91; no change of members
dot icon05/11/1990
Director's particulars changed
dot icon08/08/1990
Director's particulars changed
dot icon01/08/1990
Director's particulars changed
dot icon05/02/1990
Full accounts made up to 1989-06-30
dot icon05/02/1990
Return made up to 10/01/90; full list of members
dot icon11/07/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/02/1989
Full accounts made up to 1988-06-30
dot icon23/02/1989
Return made up to 13/01/89; full list of members
dot icon22/02/1989
New director appointed
dot icon18/11/1988
Certificate of change of name
dot icon25/10/1988
Director's particulars changed
dot icon03/06/1988
New director appointed
dot icon11/04/1988
Full accounts made up to 1987-06-30
dot icon17/03/1988
Return made up to 14/01/88; full list of members
dot icon03/12/1987
Registered office changed on 03/12/87 from: minerva house montague close london SE1 9DH
dot icon27/10/1987
New director appointed
dot icon26/10/1987
Secretary resigned
dot icon26/10/1987
New secretary appointed
dot icon21/10/1987
Certificate of change of name
dot icon20/10/1987
New director appointed
dot icon06/10/1987
Director's particulars changed
dot icon14/09/1987
Accounts made up to 1986-09-30
dot icon05/09/1987
Director resigned
dot icon21/01/1987
Return made up to 22/12/86; full list of members
dot icon20/01/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounting reference date shortened from 30/09 to 30/06
dot icon08/10/1986
New director appointed
dot icon26/09/1986
Certificate of change of name
dot icon04/08/1986
Full accounts made up to 1984-09-30
dot icon04/08/1986
Full accounts made up to 1985-09-30
dot icon04/06/1986
Secretary resigned;new secretary appointed

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
Total Exemption Small
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
Fosse, Finn Erik
Director
21/12/1999 - 08/10/2004
16
Charlton, John Michael
Director
21/12/1999 - 09/10/2001
25
Robinson, Jill Louise
Director
05/12/2006 - 09/12/2015
35
Tughan, Frederick David
Director
05/12/2006 - 31/03/2010
79
Tughan, Frederick David
Director
09/12/2015 - Present
79

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 FITZGEORGE 2 LIMITED

FITZGEORGE 2 LIMITED is an(a) Dissolved company incorporated on 09/01/1974 with the registered office located at All Seasons House Church Road, Cookham, Maidenhead, Berkshire SL6 9PG. 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 FITZGEORGE 2 LIMITED?

toggle

FITZGEORGE 2 LIMITED is currently Dissolved. It was registered on 09/01/1974 and dissolved on 29/08/2017.

Where is FITZGEORGE 2 LIMITED located?

toggle

FITZGEORGE 2 LIMITED is registered at All Seasons House Church Road, Cookham, Maidenhead, Berkshire SL6 9PG.

What does FITZGEORGE 2 LIMITED do?

toggle

FITZGEORGE 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FITZGEORGE 2 LIMITED?

toggle

The latest filing was on 29/08/2017: Final Gazette dissolved via voluntary strike-off.