GEOFF FIELDEN LIMITED

Register to unlock more data on OkredoRegister

GEOFF FIELDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02442489

Incorporation date

12/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Georges House, 215-219 Chester Road, Manchester, Lancashire M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1989)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon13/06/2012
Application to strike the company off the register
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/07/2011
Appointment of Mr Geoffrey Fielden as a secretary
dot icon24/07/2011
Termination of appointment of Paul Fielden as a secretary
dot icon17/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Appointment Terminated Secretary geoffrey fielden
dot icon18/05/2009
Appointment Terminated Director louise gapp
dot icon18/05/2009
Appointment Terminated Director paul fielden
dot icon18/05/2009
Secretary appointed mr paul fielden
dot icon18/05/2009
Appointment Terminated Director joanne cobbe
dot icon08/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon02/04/2009
Director appointed mr geoffrey fielden
dot icon29/03/2009
Director's Change of Particulars / paul fielden / 18/04/2008 /
dot icon30/06/2008
Return made up to 31/03/08; full list of members
dot icon30/06/2008
Director's Change of Particulars / paul fielden / 18/04/2008 / HouseName/Number was: , now: 16; Street was: 2 mount pleasant cottages, now: little basing; Area was: egham hill, now: old basing; Post Town was: egham, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: TW20 0BH, now: RG24 8AX; Country was: , now: united kingdom
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2004-03-31
dot icon22/04/2004
Return made up to 13/04/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon23/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/05/2003
Registered office changed on 21/05/03 from: no 3 ralli courts west riverside manchester M3 5FT
dot icon29/04/2003
Return made up to 17/04/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-03-31
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Director's particulars changed
dot icon21/05/2002
Return made up to 29/04/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon25/11/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
Return made up to 29/04/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon18/03/2001
Secretary's particulars changed
dot icon12/02/2001
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon05/10/2000
Accounts for a small company made up to 2000-01-31
dot icon07/05/2000
Return made up to 29/04/00; full list of members
dot icon07/05/2000
Director's particulars changed
dot icon02/03/2000
Accounts for a small company made up to 1999-01-31
dot icon06/12/1999
Particulars of mortgage/charge
dot icon09/05/1999
Return made up to 29/04/99; no change of members
dot icon09/05/1999
Director's particulars changed
dot icon15/12/1998
Accounts for a small company made up to 1998-01-31
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon07/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Return made up to 29/04/98; no change of members
dot icon07/01/1998
Accounts for a small company made up to 1997-01-31
dot icon14/05/1997
Return made up to 29/04/97; full list of members
dot icon14/05/1997
Secretary's particulars changed
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon24/03/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon02/05/1996
Return made up to 29/04/96; no change of members
dot icon28/04/1996
Accounts for a small company made up to 1996-01-31
dot icon07/09/1995
New director appointed
dot icon01/05/1995
Return made up to 29/04/95; no change of members
dot icon22/03/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Particulars of mortgage/charge
dot icon04/05/1994
Return made up to 29/04/94; full list of members
dot icon21/03/1994
Accounts for a small company made up to 1994-01-31
dot icon08/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1993
Return made up to 29/04/93; no change of members
dot icon14/04/1993
Accounts for a small company made up to 1993-01-31
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon04/05/1992
Return made up to 29/04/92; no change of members
dot icon20/04/1992
Accounts for a small company made up to 1992-01-31
dot icon13/05/1991
Registered office changed on 14/05/91 from: midland bank chambers 26 cross street manchester
dot icon10/05/1991
Accounts for a small company made up to 1991-01-31
dot icon10/05/1991
Return made up to 29/04/91; full list of members
dot icon20/06/1990
Particulars of mortgage/charge
dot icon19/06/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon01/02/1990
Ad 22/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon01/02/1990
Registered office changed on 02/02/90 from: brook house 70 spring gardens manchester M2 2BQ
dot icon01/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1990
Certificate of change of name
dot icon12/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbe, Joanne
Director
27/02/2003 - 03/04/2009
2
Fielden, Geoffrey
Director
30/03/2009 - Present
4
Gapp, Louise Ann
Director
01/09/1995 - 03/04/2009
-
Fielden, Paul
Director
10/03/1997 - 03/04/2009
-
Fielden, Geoffrey
Secretary
07/04/1997 - 03/04/2009
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 GEOFF FIELDEN LIMITED

GEOFF FIELDEN LIMITED is an(a) Dissolved company incorporated on 12/11/1989 with the registered office located at St Georges House, 215-219 Chester Road, Manchester, Lancashire M15 4JE. 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 GEOFF FIELDEN LIMITED?

toggle

GEOFF FIELDEN LIMITED is currently Dissolved. It was registered on 12/11/1989 and dissolved on 08/10/2012.

Where is GEOFF FIELDEN LIMITED located?

toggle

GEOFF FIELDEN LIMITED is registered at St Georges House, 215-219 Chester Road, Manchester, Lancashire M15 4JE.

What does GEOFF FIELDEN LIMITED do?

toggle

GEOFF FIELDEN LIMITED operates in the Wholesale of textiles (51.41 - SIC 2003) sector.

What is the latest filing for GEOFF FIELDEN LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.