FNRL LIMITED

Register to unlock more data on OkredoRegister

FNRL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01631625

Incorporation date

26/04/1982

Size

Full

Classification

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1982)
dot icon31/07/2012
Final Gazette dissolved following liquidation
dot icon30/04/2012
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 2012-01-04
dot icon02/01/2012
Appointment of a voluntary liquidator
dot icon02/01/2012
Declaration of solvency
dot icon02/01/2012
Resolutions
dot icon18/12/2011
Termination of appointment of Agnes Xavier-Phillips as a director on 2011-12-16
dot icon18/12/2011
Termination of appointment of David Harvey as a director on 2011-12-16
dot icon18/12/2011
Termination of appointment of Duncan Gee Berry as a director on 2011-12-16
dot icon18/12/2011
Termination of appointment of Robert James Garden as a director on 2011-12-16
dot icon27/10/2011
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 icon13/10/2011
Termination of appointment of Alison Simmons as a director on 2011-10-01
dot icon12/09/2011
Director's details changed for Mr Manuel Uria-Fernandez on 2011-09-01
dot icon14/08/2011
Appointment of Mr Manuel Uria-Fernandez as a director
dot icon12/08/2011
Termination of appointment of Mandeep Johar as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/01/2011
Appointment of Ms Alison Simmons as a director
dot icon04/01/2011
Director's details changed for Mr Duncan Gee Berry on 2011-01-01
dot icon03/01/2011
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 icon08/09/2010
Appointment of Mr Colin John Varnell Shave as a director
dot icon07/09/2010
Appointment of Mr Duncan Gee Berry as a director
dot icon07/09/2010
Appointment of Ian George Ferguson as a director
dot icon07/09/2010
Appointment of Ms Clodagh Gunnigle as a director
dot icon07/09/2010
Termination of appointment of First National Corporate Director Limited as a director
dot icon07/09/2010
Appointment of Mr David Harvey as a director
dot icon07/09/2010
Appointment of Mrs Agnes Xavier-Phillips as a director
dot icon07/09/2010
Appointment of Mr Robert James Garden as a director
dot icon07/09/2010
Appointment of Mr Mandeep Singh Johar as a director
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/02/2010
Secretary's details changed for Fn Secretary Limited on 2010-02-01
dot icon07/02/2010
Director's details changed for First National Corporate Director Limited on 2010-02-01
dot icon07/02/2010
Registered office address changed from 53-61 College Road Harrow Middlesex HA1 1FB on 2010-02-08
dot icon05/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Notice of removal of restriction on the company's articles
dot icon04/02/2010
Statement of company's objects
dot icon02/02/2010
Memorandum and Articles of Association
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon17/04/2008
Return made up to 31/03/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-12-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon31/01/2007
Accounts made up to 2006-12-31
dot icon11/06/2006
Accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon27/12/2005
Director's particulars changed
dot icon27/12/2005
Secretary's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Registered office changed on 14/10/05 from: first national house college road harrow middlesex HA1 1FB
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 31/03/04; full list of members
dot icon30/10/2003
Auditor's resignation
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon25/09/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Auditor's resignation
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon25/04/2003
New director appointed
dot icon16/04/2003
Return made up to 31/03/03; full list of members
dot icon24/01/2003
Director's particulars changed
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon05/08/2002
Director's particulars changed
dot icon28/07/2002
Director's particulars changed
dot icon06/05/2002
New director appointed
dot icon21/04/2002
Return made up to 31/03/02; full list of members
dot icon07/02/2002
Secretary's particulars changed
dot icon06/02/2002
Resolutions
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon08/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Director's particulars changed
dot icon11/10/2000
Director resigned
dot icon10/10/2000
Declaration of mortgage charge released/ceased
dot icon25/06/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
New secretary appointed
dot icon21/06/2000
Secretary resigned
dot icon09/04/2000
Return made up to 31/03/00; full list of members
dot icon09/08/1999
Auditor's resignation
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon12/04/1999
Return made up to 31/03/99; full list of members
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon27/05/1998
Full group accounts made up to 1997-12-31
dot icon15/04/1998
Return made up to 31/03/98; no change of members
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon26/05/1997
Full group accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 31/03/97; change of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon11/12/1996
Director resigned
dot icon10/11/1996
New director appointed
dot icon12/10/1996
Full group accounts made up to 1995-12-31
dot icon10/10/1996
Particulars of mortgage/charge
dot icon10/07/1996
Certificate of change of name
dot icon08/05/1996
Resolutions
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon07/05/1996
Director resigned
dot icon14/04/1996
Return made up to 31/03/96; full list of members
dot icon12/11/1995
Registered office changed on 13/11/95 from: p o box 505 st alphage house fore street london, EC2P 2HJ
dot icon06/11/1995
Auditor's resignation
dot icon04/09/1995
Accounting reference date extended from 31/10 to 31/12
dot icon29/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Director's particulars changed
dot icon25/04/1995
Full accounts made up to 1994-10-31
dot icon05/04/1995
Return made up to 31/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon06/05/1994
Full group accounts made up to 1993-10-31
dot icon28/04/1994
Return made up to 31/03/94; no change of members
dot icon07/03/1994
Director resigned
dot icon12/10/1993
Particulars of mortgage/charge
dot icon01/09/1993
Full group accounts made up to 1992-10-31
dot icon21/08/1993
New director appointed
dot icon14/07/1993
Director resigned
dot icon05/04/1993
Return made up to 31/03/93; full list of members
dot icon30/05/1992
Full group accounts made up to 1991-10-31
dot icon15/04/1992
Return made up to 31/03/92; no change of members
dot icon15/04/1992
Registered office changed on 16/04/92
dot icon10/02/1992
Particulars of mortgage/charge
dot icon27/04/1991
Return made up to 31/03/91; no change of members
dot icon05/04/1991
Full accounts made up to 1990-10-31
dot icon27/01/1991
Director resigned;new director appointed
dot icon27/01/1991
Secretary resigned;new secretary appointed
dot icon02/05/1990
Full accounts made up to 1989-10-31
dot icon02/05/1990
Return made up to 19/04/90; full list of members
dot icon21/02/1990
Particulars of mortgage/charge
dot icon16/11/1989
New director appointed
dot icon05/09/1989
Particulars of mortgage/charge
dot icon23/08/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Declaration of satisfaction of mortgage/charge
dot icon12/04/1989
Full accounts made up to 1988-10-31
dot icon12/04/1989
Return made up to 03/04/89; full list of members
dot icon03/01/1989
Particulars of mortgage/charge
dot icon10/05/1988
Full accounts made up to 1987-10-31
dot icon10/05/1988
Return made up to 07/04/88; full list of members
dot icon13/04/1988
Particulars of mortgage/charge
dot icon14/01/1988
Wd 09/12/87 ad 29/10/87--------- £ si 900@1=900 £ ic 100/1000
dot icon11/01/1988
Resolutions
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Resolutions
dot icon06/12/1987
Director resigned;new director appointed
dot icon01/12/1987
Certificate of change of name
dot icon01/12/1987
Certificate of change of name
dot icon30/11/1987
Resolutions
dot icon30/11/1987
Resolutions
dot icon30/11/1987
£ nc 100/1000
dot icon17/11/1987
Memorandum and Articles of Association
dot icon03/11/1987
Particulars of mortgage/charge
dot icon03/11/1987
New director appointed
dot icon20/09/1987
Director resigned
dot icon10/09/1987
Resolutions
dot icon16/07/1987
Secretary resigned;new secretary appointed
dot icon03/04/1987
Full accounts made up to 1986-10-31
dot icon03/04/1987
Return made up to 26/03/87; full list of members
dot icon11/06/1986
Full accounts made up to 1985-10-31
dot icon11/06/1986
Return made up to 23/05/86; full list of members
dot icon26/04/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunnigle, Clodagh
Director
01/09/2010 - 16/10/2011
59
Story, Ian Graham
Director
09/04/2003 - 09/09/2003
207
Simmons, Alison
Director
11/01/2011 - 30/09/2011
57
Harvey, David
Director
01/09/2010 - 15/12/2011
63
Berry, Duncan Gee
Director
01/09/2010 - 15/12/2011
67

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 FNRL LIMITED

FNRL LIMITED is an(a) Dissolved company incorporated on 26/04/1982 with the registered office located at No 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 FNRL LIMITED?

toggle

FNRL LIMITED is currently Dissolved. It was registered on 26/04/1982 and dissolved on 31/07/2012.

Where is FNRL LIMITED located?

toggle

FNRL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for FNRL LIMITED?

toggle

The latest filing was on 31/07/2012: Final Gazette dissolved following liquidation.