FN 15

Register to unlock more data on OkredoRegister

FN 15

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01118189

Incorporation date

13/06/1973

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1973)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon03/01/2012
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom on 2012-01-03
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Resolutions
dot icon19/12/2011
Termination of appointment of David Harvey as a director on 2011-12-16
dot icon19/12/2011
Termination of appointment of Duncan Gee Berry as a director on 2011-12-16
dot icon19/12/2011
Termination of appointment of Agnes Xavier-Phillips as a director on 2011-12-16
dot icon19/12/2011
Termination of appointment of Robert James Garden as a director on 2011-12-16
dot icon28/10/2011
Termination of appointment of Clodagh Gunnigle as a director on 2011-10-17
dot icon18/10/2011
Director's details changed for Ms Clodagh Gunnigle on 2011-10-03
dot icon14/10/2011
Termination of appointment of Alison Simmons as a director on 2011-10-01
dot icon13/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon12/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon12/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon25/01/2011
Appointment of Ms Alison Simmons as a director
dot icon05/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon04/01/2011
Termination of appointment of Colin Shave as a director
dot icon29/12/2010
Director's details changed for Mr Mandeep Singh Johar on 2010-12-29
dot icon09/09/2010
Appointment of Mr Colin John Varnell Shave as a director
dot icon09/09/2010
Termination of appointment of First National Corporate Director Limited as a director
dot icon08/09/2010
Appointment of Mr Duncan Gee Berry as a director
dot icon08/09/2010
Appointment of Ms Clodagh Gunnigle as a director
dot icon08/09/2010
Appointment of Ian George Ferguson as a director
dot icon08/09/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon08/09/2010
Appointment of Mr David Harvey as a director
dot icon08/09/2010
Appointment of Mr Robert James Garden as a director
dot icon08/09/2010
Appointment of Mr Mandeep Singh Johar as a director
dot icon01/09/2010
Memorandum and Articles of Association
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Statement of company's objects
dot icon12/08/2010
Resolutions
dot icon12/08/2010
Notice of removal of restriction on the company's articles
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Re-registration assent
dot icon09/08/2010
Certificate of re-registration from Limited to Unlimited
dot icon09/08/2010
Re-registration from a private limited company to a private unlimited company
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon08/02/2010
Director's details changed for First National Corporate Director Limited on 2010-02-01
dot icon08/02/2010
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2010-02-08
dot icon06/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/01/2010
Statement of company's objects
dot icon29/01/2010
Notice of removal of restriction on the company's articles
dot icon29/01/2010
Resolutions
dot icon20/04/2009
Return made up to 16/04/09; full list of members
dot icon08/04/2009
Accounts made up to 2008-12-31
dot icon07/05/2008
Return made up to 16/04/08; full list of members
dot icon06/02/2008
Accounts made up to 2007-12-31
dot icon28/04/2007
Return made up to 16/04/07; full list of members
dot icon01/02/2007
Accounts made up to 2006-12-31
dot icon27/06/2006
Accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 16/04/06; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon28/12/2005
Secretary's particulars changed
dot icon14/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon03/10/2005
Certificate of change of name
dot icon30/09/2005
Accounts made up to 2004-12-31
dot icon04/07/2005
Certificate of change of name
dot icon10/06/2005
Certificate of change of name
dot icon29/04/2005
Return made up to 16/04/05; full list of members
dot icon18/06/2004
Director resigned
dot icon18/06/2004
Director resigned
dot icon01/06/2004
Accounts made up to 2003-12-31
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon07/05/2004
New director appointed
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon24/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon24/12/2003
Re-registration of Memorandum and Articles
dot icon24/12/2003
Application for reregistration from PLC to private
dot icon24/12/2003
Resolutions
dot icon31/10/2003
Auditor's resignation
dot icon02/10/2003
New director appointed
dot icon04/08/2003
Accounts made up to 2002-12-31
dot icon11/07/2003
Director resigned
dot icon06/05/2003
Return made up to 16/04/03; full list of members
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
New secretary appointed
dot icon27/01/2003
Director's particulars changed
dot icon27/01/2003
Director resigned
dot icon10/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 16/04/02; full list of members
dot icon03/04/2002
Resolutions
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
New director appointed
dot icon08/02/2002
Secretary's particulars changed
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 16/04/01; full list of members
dot icon05/10/2000
Certificate of change of name
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Return made up to 16/04/00; full list of members
dot icon14/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon06/07/1999
Auditor's resignation
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 16/04/99; full list of members
dot icon28/07/1998
Full group accounts made up to 1997-12-31
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Director resigned
dot icon21/04/1998
Return made up to 16/04/98; no change of members
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
New director appointed
dot icon21/04/1997
Return made up to 16/04/97; no change of members
dot icon11/03/1997
Director resigned
dot icon02/08/1996
Full group accounts made up to 1995-12-31
dot icon02/08/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 16/04/96; full list of members
dot icon01/12/1995
Registered office changed on 01/12/95 from: st. Alphage house P.O. box 505 fore street london EC2P 2HJ
dot icon07/11/1995
Accounting reference date extended from 31/10 to 31/12
dot icon07/11/1995
Auditor's resignation
dot icon28/04/1995
Return made up to 16/04/95; no change of members
dot icon06/03/1995
Director resigned
dot icon20/02/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/05/1994
Return made up to 16/04/94; no change of members
dot icon07/05/1994
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon11/03/1994
Full group accounts made up to 1993-10-31
dot icon28/02/1994
Director resigned
dot icon22/12/1993
New director appointed
dot icon24/11/1993
Director resigned
dot icon10/09/1993
Director resigned;new director appointed
dot icon10/05/1993
Return made up to 16/04/93; full list of members
dot icon10/05/1993
Director resigned
dot icon10/05/1993
Full group accounts made up to 1992-10-31
dot icon15/04/1993
Director resigned
dot icon06/07/1992
Director resigned
dot icon09/06/1992
New director appointed
dot icon29/04/1992
Return made up to 16/04/92; no change of members
dot icon23/04/1992
Auditor's statement
dot icon23/04/1992
Auditor's report
dot icon23/04/1992
Balance Sheet
dot icon23/04/1992
Re-registration of Memorandum and Articles
dot icon23/04/1992
Declaration on reregistration from private to PLC
dot icon23/04/1992
Application for reregistration from private to PLC
dot icon23/04/1992
Resolutions
dot icon23/04/1992
Resolutions
dot icon25/03/1992
Full group accounts made up to 1991-10-31
dot icon05/12/1991
Director resigned
dot icon28/04/1991
Return made up to 16/04/91; no change of members
dot icon21/03/1991
Full group accounts made up to 1990-10-31
dot icon10/02/1991
New director appointed
dot icon10/02/1991
Director resigned;new director appointed
dot icon28/01/1991
Secretary resigned;new secretary appointed
dot icon06/07/1990
Full group accounts made up to 1989-03-31
dot icon24/05/1990
Full group accounts made up to 1989-10-31
dot icon24/05/1990
Return made up to 08/05/90; full list of members
dot icon01/02/1990
New director appointed
dot icon08/01/1990
Return made up to 05/12/89; full list of members
dot icon15/11/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon26/06/1989
New director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: woodham street higham ferrers wellingborough northants
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 15/10/88; full list of members
dot icon17/12/1987
Return made up to 15/11/87; full list of members
dot icon23/10/1987
Full accounts made up to 1987-03-31
dot icon27/02/1987
Return made up to 14/01/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon05/01/1983
Accounts made up to 1982-03-31
dot icon29/12/1981
Accounts made up to 1981-03-31
dot icon19/11/1980
Accounts made up to 1980-03-31
dot icon13/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John Stearn
Director
28/10/1994 - 01/04/2000
33
Xavier-Phillips, Agnes, Jp Dl
Director
02/09/2010 - 16/12/2011
66
Ferris, Michael James
Secretary
01/04/1994 - 30/03/2000
7
Shave, Colin John Varnell
Director
02/09/2010 - 31/12/2010
74
Simmons, Alison
Director
12/01/2011 - 01/10/2011
57

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 FN 15

FN 15 is an(a) Dissolved company incorporated on 13/06/1973 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 FN 15?

toggle

FN 15 is currently Dissolved. It was registered on 13/06/1973 and dissolved on 01/08/2012.

Where is FN 15 located?

toggle

FN 15 is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for FN 15?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.