THE FITZROY GROUP LIMITED

Register to unlock more data on OkredoRegister

THE FITZROY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00578837

Incorporation date

20/02/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1957)
dot icon21/06/2012
Final Gazette dissolved following liquidation
dot icon21/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2012
Registered office address changed from Neville & Co 10-11 Lynher Building Queen Anne's Battery Plymouth PL4 0LP on 2012-02-28
dot icon12/09/2011
Insolvency filing
dot icon21/07/2011
Insolvency court order
dot icon21/07/2011
Appointment of a voluntary liquidator
dot icon21/07/2011
Notice of ceasing to act as a voluntary liquidator
dot icon28/06/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon01/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/12/2010
Liquidators' statement of receipts and payments to 2010-11-27
dot icon28/06/2010
Liquidators' statement of receipts and payments to 2010-05-27
dot icon16/06/2009
Statement of affairs with form 4.19
dot icon16/06/2009
Appointment of a voluntary liquidator
dot icon04/06/2009
Registered office changed on 04/06/2009 from fitzroy court ilkeston road nottingham NG7 3DY
dot icon01/06/2009
Resolutions
dot icon01/06/2009
Appointment of a voluntary liquidator
dot icon28/05/2009
Return made up to 26/09/08; full list of members
dot icon13/08/2008
Notice of ceasing to act as receiver or manager
dot icon21/05/2008
Registered office changed on 21/05/2008 from c/o robinson reed layton peat house newham road truro cornwall TR1 2DP
dot icon21/05/2008
Location of debenture register
dot icon11/03/2008
Notice of appointment of receiver or manager
dot icon13/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Return made up to 24/09/07; full list of members
dot icon13/02/2008
Location of debenture register
dot icon12/02/2008
Total exemption small company accounts made up to 2006-07-31
dot icon01/11/2007
Director resigned
dot icon09/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Total exemption small company accounts made up to 2005-07-31
dot icon01/12/2006
Return made up to 24/09/06; full list of members
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Director resigned
dot icon25/11/2005
Secretary's particulars changed
dot icon08/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 26/09/05; full list of members
dot icon16/08/2005
Ad 01/03/05--------- £ si 1285@1=1285 £ ic 21363/22648
dot icon16/08/2005
Ad 29/07/05--------- £ si 2215@1=2215 £ ic 19148/21363
dot icon16/06/2005
Nc inc already adjusted 09/05/05
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon31/05/2005
Accounts for a small company made up to 2004-07-31
dot icon17/03/2005
Secretary resigned
dot icon23/02/2005
New director appointed
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
New director appointed
dot icon19/01/2005
Return made up to 29/09/04; full list of members
dot icon19/01/2005
Director's particulars changed
dot icon11/12/2004
Particulars of mortgage/charge
dot icon31/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Certificate of change of name
dot icon04/08/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 29/09/03; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon28/01/2004
Location of debenture register address changed
dot icon04/02/2003
Return made up to 29/09/02; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon04/09/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/02/2002
Certificate of change of name
dot icon08/02/2002
Ad 01/09/98-31/08/99 £ si 3280@1
dot icon08/02/2002
Return made up to 29/09/01; full list of members
dot icon08/02/2002
Ad 01/09/99-31/08/00 £ si 688@1
dot icon02/10/2001
Registered office changed on 02/10/01 from: richard tuffin & company 2ND floor 6-8 drake circus plymouth devon PL4 8AQ
dot icon03/07/2001
Accounts made up to 2000-08-31
dot icon21/05/2001
New director appointed
dot icon22/12/2000
Director resigned
dot icon02/10/2000
Return made up to 29/09/00; full list of members
dot icon02/10/2000
Secretary's particulars changed;director's particulars changed
dot icon05/07/2000
Full accounts made up to 1999-08-31
dot icon01/04/2000
Particulars of mortgage/charge
dot icon17/12/1999
Return made up to 29/09/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon09/06/1999
Full accounts made up to 1998-08-31
dot icon13/10/1998
Return made up to 29/09/98; change of members
dot icon17/06/1998
Full accounts made up to 1997-08-31
dot icon07/10/1997
Return made up to 29/09/97; full list of members
dot icon30/08/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon20/11/1996
Return made up to 29/09/96; no change of members
dot icon30/05/1996
Full accounts made up to 1995-08-31
dot icon27/12/1995
Return made up to 29/09/95; full list of members
dot icon20/10/1995
Director resigned
dot icon21/09/1995
Secretary resigned
dot icon13/09/1995
New secretary appointed
dot icon19/05/1995
Registered office changed on 19/05/95 from: phoenix house notte street plymouth PL1 2RT
dot icon19/05/1995
Full accounts made up to 1994-08-31
dot icon15/01/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 29/09/94; no change of members
dot icon06/04/1994
Full accounts made up to 1993-08-31
dot icon16/11/1993
Return made up to 29/09/93; no change of members
dot icon11/05/1993
Full accounts made up to 1992-08-31
dot icon25/11/1992
Return made up to 29/09/92; full list of members
dot icon23/06/1992
Full accounts made up to 1991-08-31
dot icon16/10/1991
Return made up to 29/09/91; no change of members
dot icon16/10/1991
Registered office changed on 16/10/91
dot icon01/05/1991
Return made up to 31/12/90; no change of members
dot icon04/02/1991
Full accounts made up to 1990-08-31
dot icon10/09/1990
Registered office changed on 10/09/90 from: phoenix house notte street plymouth PL1 2RA
dot icon23/04/1990
Full accounts made up to 1989-08-31
dot icon11/01/1990
Return made up to 29/09/89; full list of members
dot icon19/02/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon19/11/1987
Accounting reference date extended from 31/03 to 31/08
dot icon07/10/1987
Resolutions
dot icon30/09/1987
Certificate of change of name
dot icon30/09/1987
Certificate of change of name
dot icon08/09/1987
Full accounts made up to 1987-03-31
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Share capital
dot icon08/09/1984
Accounts made up to 1983-03-31
dot icon08/07/1983
Accounts made up to 1982-03-31
dot icon25/01/1983
Annual return made up to 14/12/82
dot icon12/02/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Masurier, Robert
Secretary
27/01/2005 - Present
7
Scibor Rylski, Marek Tadeusz Victor, Dr
Director
27/01/2005 - 01/11/2007
20
St Aubyn, Jane Mary
Director
15/12/2000 - Present
2
Stewart, Robert Burness
Director
27/01/2005 - 31/12/2005
8
Tuffin, Richard Simon
Secretary
07/09/1995 - 25/02/2005
7

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 THE FITZROY GROUP LIMITED

THE FITZROY GROUP LIMITED is an(a) Dissolved company incorporated on 20/02/1957 with the registered office located at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR. 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 THE FITZROY GROUP LIMITED?

toggle

THE FITZROY GROUP LIMITED is currently Dissolved. It was registered on 20/02/1957 and dissolved on 21/06/2012.

Where is THE FITZROY GROUP LIMITED located?

toggle

THE FITZROY GROUP LIMITED is registered at 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon PL6 5WR.

What does THE FITZROY GROUP LIMITED do?

toggle

THE FITZROY GROUP LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for THE FITZROY GROUP LIMITED?

toggle

The latest filing was on 21/06/2012: Final Gazette dissolved following liquidation.