FYDELL HOUSE CENTRE LTD

Register to unlock more data on OkredoRegister

FYDELL HOUSE CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586672

Incorporation date

10/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Fydell House Centre Ltd, South Street, Boston, Lincolnshire PE21 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2002)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon14/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/12/2014
Annual return made up to 2014-11-11 no member list
dot icon02/12/2014
Termination of appointment of Daniel Elkington as a director on 2014-10-31
dot icon05/12/2013
Annual return made up to 2013-11-11 no member list
dot icon05/12/2013
Termination of appointment of a director
dot icon05/12/2013
Termination of appointment of Claire Sheldrake as a director
dot icon05/12/2013
Termination of appointment of Mark Baker as a director
dot icon05/12/2013
Termination of appointment of Stuart Edwards as a director
dot icon05/12/2013
Termination of appointment of Mark Baker as a director
dot icon17/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon07/05/2013
Appointment of Mrs Pauline Angela Knight as a director
dot icon18/03/2013
Appointment of Mr Daniel Mark Cowburn Elkington as a director
dot icon19/02/2013
Appointment of Mr Mark Andrew Baker as a director
dot icon07/02/2013
Appointment of Mr Michael William Gilbert as a director
dot icon14/01/2013
Termination of appointment of Michael Cartwright as a director
dot icon12/12/2012
Annual return made up to 2012-11-11 no member list
dot icon12/12/2012
Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
dot icon18/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/12/2011
Annual return made up to 2011-11-11 no member list
dot icon12/12/2011
Appointment of Mr Michael Cartwright as a director
dot icon24/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/02/2011
Appointment of Mrs Claire Sheldrake as a director
dot icon19/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Termination of appointment of Marion Flint as a director
dot icon15/12/2010
Termination of appointment of Susan Coulam as a director
dot icon13/12/2010
Annual return made up to 2010-11-11 no member list
dot icon12/12/2010
Register inspection address has been changed
dot icon20/04/2010
Termination of appointment of Christine Waterfield as a director
dot icon20/04/2010
Termination of appointment of Paul Sharpe as a director
dot icon20/04/2010
Termination of appointment of Paul Sharpe as a director
dot icon20/04/2010
Termination of appointment of Gerald Robbs as a director
dot icon20/04/2010
Termination of appointment of William Barr as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/03/2010
Appointment of Ms Susan Joyce Coulam as a director
dot icon23/03/2010
Appointment of Mr Stuart Edwards as a director
dot icon23/02/2010
Appointment of Mr Paul Sharpe as a director
dot icon23/02/2010
Director's details changed for Mrs Christine Frances Waterfield on 2009-12-22
dot icon23/02/2010
Director's details changed for Mrs Margaret Ann Morgan on 2009-12-22
dot icon18/01/2010
Annual return made up to 2009-11-11 no member list
dot icon18/01/2010
Director's details changed for Christine Frances Waterfield on 2010-01-01
dot icon18/01/2010
Director's details changed for Margaret Ann Morgan on 2010-01-01
dot icon18/01/2010
Appointment of Mrs Marion Flint as a director
dot icon18/01/2010
Appointment of Mr Paul Sharpe as a director
dot icon18/01/2010
Appointment of Mr William Barr as a director
dot icon18/06/2009
Appointment terminate, director malcolm downie logged form
dot icon16/06/2009
Director appointed gerald arthur robbs
dot icon06/06/2009
Appointment terminated director malcolm downie
dot icon22/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon13/04/2009
Director appointed margaret ann morgan
dot icon08/02/2009
Appointment terminated director gerald robbs
dot icon08/02/2009
Appointment terminated director jennifer robbs
dot icon15/01/2009
Appointment terminated director caroline jackson
dot icon15/01/2009
Director appointed jennifer robbs
dot icon15/01/2009
Director appointed malcolm downie
dot icon07/12/2008
Annual return made up to 11/11/08
dot icon07/12/2008
Location of register of members
dot icon07/12/2008
Registered office changed on 08/12/2008 from fydell house south street boston lincolnshire PE21 6HU
dot icon07/12/2008
Location of debenture register
dot icon02/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/04/2008
Appointment terminated secretary julie collishaw
dot icon14/11/2007
Annual return made up to 11/11/07
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon04/12/2006
Annual return made up to 11/11/06
dot icon04/12/2006
Secretary's particulars changed
dot icon16/07/2006
Certificate of change of name
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Director resigned
dot icon09/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon28/11/2005
Annual return made up to 11/11/05
dot icon05/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon22/12/2004
Annual return made up to 11/11/04
dot icon12/10/2004
New secretary appointed
dot icon07/07/2004
Secretary resigned;director resigned
dot icon20/05/2004
New director appointed
dot icon25/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/11/2003
Annual return made up to 11/11/03
dot icon19/07/2003
Memorandum and Articles of Association
dot icon07/07/2003
Resolutions
dot icon24/03/2003
Accounting reference date shortened from 30/11/03 to 31/07/03
dot icon10/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elkington, Daniel
Director
15/03/2013 - 31/10/2014
1
Robbs, Gerald Arthur
Director
01/06/2009 - 24/02/2010
7
Robbs, Gerald Arthur
Director
01/02/2006 - 28/01/2009
7
Bishop, Martyn David
Director
13/05/2004 - 24/04/2006
2
Cammack, John Francis
Director
11/11/2002 - 06/10/2005
-

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 FYDELL HOUSE CENTRE LTD

FYDELL HOUSE CENTRE LTD is an(a) Dissolved company incorporated on 10/11/2002 with the registered office located at Fydell House Centre Ltd, South Street, Boston, Lincolnshire PE21 6HU. 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 FYDELL HOUSE CENTRE LTD?

toggle

FYDELL HOUSE CENTRE LTD is currently Dissolved. It was registered on 10/11/2002 and dissolved on 18/01/2016.

Where is FYDELL HOUSE CENTRE LTD located?

toggle

FYDELL HOUSE CENTRE LTD is registered at Fydell House Centre Ltd, South Street, Boston, Lincolnshire PE21 6HU.

What does FYDELL HOUSE CENTRE LTD do?

toggle

FYDELL HOUSE CENTRE LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FYDELL HOUSE CENTRE LTD?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.