Company NameFund Development Advisory Services Limited
Company StatusDissolved
Company Number01965433
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Paul Sharp
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 19 July 2011)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cardinal Drive
Walton On Thames
Surrey
KT12 3AX
Secretary NameMr Nigel Paul Sharp
NationalityBritish
StatusClosed
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cardinal Drive
Walton On Thames
Surrey
KT12 3AX
Director NameDavid Michael Southern
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(17 years after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2011)
RoleFinancial Advisor
Correspondence AddressFreeway 39 Haigh Court
Wentworth Meadows
Rotherham
South Yorkshire
S63 6LP
Director NameNorma Corbett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 1995)
RoleManagement/Financial Accountant
Correspondence Address12 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameStephen Charles Mills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(9 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 November 2002)
RoleDebt Councillor
Correspondence Address17 Woodroyd Avenue
Carlton
Barnsley
South Yorkshire
S71 3ER
Director NameJean Southern
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 July 2010)
RoleLocal Authority Care Phone Ope
Correspondence AddressFreeway 39 Haigh Court
Wentworth Meadows
Rotherham
South Yorkshire
S63 6LP

Location

Registered AddressSuite 3 The Courtyard
59 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Termination of appointment of Jean Southern as a director (2 pages)
14 February 2011Termination of appointment of Jean Southern as a director (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(15 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Annual return made up to 30 October 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
(15 pages)
15 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Return made up to 30/10/08; no change of members (6 pages)
16 December 2008Return made up to 30/10/08; no change of members (6 pages)
23 September 2008Registered office changed on 23/09/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
23 September 2008Registered office changed on 23/09/2008 from mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 December 2007Return made up to 30/10/07; full list of members (7 pages)
10 December 2007Return made up to 30/10/07; full list of members (7 pages)
10 December 2007Accounts made up to 31 March 2007 (2 pages)
13 February 2007Return made up to 30/10/06; full list of members (7 pages)
13 February 2007Return made up to 30/10/06; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 February 2007Accounts made up to 31 March 2006 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2005Accounts made up to 31 March 2005 (2 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (7 pages)
23 February 2005Return made up to 10/11/04; full list of members (7 pages)
23 February 2005Return made up to 10/11/04; full list of members (7 pages)
4 February 2005Accounts made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2004Accounts made up to 31 March 2003 (2 pages)
12 January 2004Return made up to 10/11/03; full list of members (7 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 January 2004Return made up to 10/11/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
8 December 2002Return made up to 10/11/02; full list of members (7 pages)
8 December 2002Return made up to 10/11/02; full list of members (7 pages)
29 November 2002Accounts made up to 31 March 2002 (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Return made up to 10/11/01; full list of members (7 pages)
24 January 2002Return made up to 10/11/01; full list of members (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
20 August 2001Accounts made up to 31 March 2001 (1 page)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 July 2000Accounts made up to 31 March 2000 (1 page)
15 February 2000Return made up to 10/11/99; full list of members (7 pages)
15 February 2000Return made up to 10/11/99; full list of members (7 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts made up to 31 March 1999 (1 page)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 December 1998Return made up to 10/11/98; full list of members (6 pages)
21 December 1998Accounts made up to 31 March 1998 (1 page)
21 December 1998Return made up to 10/11/98; full list of members (6 pages)
19 January 1998Return made up to 10/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 10/11/97; no change of members (4 pages)
9 October 1997Accounts made up to 31 March 1997 (1 page)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 November 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/11/96
(4 pages)
9 November 1996Return made up to 10/11/96; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 October 1996Accounts made up to 31 March 1996 (1 page)
21 November 1995Return made up to 10/11/95; full list of members (6 pages)
21 November 1995Return made up to 10/11/95; full list of members (6 pages)
14 September 1995Accounts made up to 31 March 1995 (1 page)
14 September 1995New director appointed (2 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 September 1995Director resigned;new director appointed (2 pages)
30 April 1995Return made up to 10/11/94; no change of members (4 pages)
30 April 1995Return made up to 10/11/94; no change of members (4 pages)
26 November 1985Incorporation (12 pages)
26 November 1985Incorporation (12 pages)