Felixstowe
Suffolk
IP11 3QQ
Director Name | Leonard Henry Tomlinson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 July 2017) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Suite 7a, Unit 2, Orwell House Ferry Lane Felixstowe Suffolk IP11 3QQ |
Secretary Name | Leonard Henry Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 July 2017) |
Role | Freight Forwarding |
Country of Residence | England |
Correspondence Address | Suite 7a, Unit 2, Orwell House Ferry Lane Felixstowe Suffolk IP11 3QQ |
Secretary Name | Timothy Roy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 3 Arundel Close Maidenhead Berkshire SL6 5JY |
Director Name | Paul Newcombe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1996) |
Role | Ceo And Chairman |
Correspondence Address | Port New Providence PO Box N9401 Nassau Bahamas |
Secretary Name | Marilyn Estelle Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Flat 4 26-28 Gloucester Square London W2 2TB |
Website | figgroup.net |
---|---|
Telephone | 023 92250097 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5.1k at £1 | C.n.e. Mitchell 51.00% Ordinary |
---|---|
4.9k at £1 | Leonard Henry Tomlinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,666 |
Cash | £507,822 |
Current Liabilities | £730,900 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 1992 | Delivered on: 2 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and allproperty and assets present and future including goodwill bookdebts uncalled capital plus patents. Outstanding |
---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 November 2016 | Declaration of solvency (3 pages) |
28 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Resolutions
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 November 2014 | Director's details changed for Colin Nicholas Eades Mitchell on 27 October 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Leonard Henry Tomlinson on 27 October 2014 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Leonard Henry Tomlinson on 27 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2010 | Purchase of own shares. (1 page) |
24 November 2010 | Resolutions
|
16 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Director's details changed for Colin Nicholas Eades Mitchell on 30 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Leonard Henry Tomlinson on 30 October 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 August 2009 | Appointment terminated secretary marilyn mitchell (1 page) |
24 July 2009 | Director and secretary appointed leonard henry tomlinson (1 page) |
1 April 2009 | Company name changed comat international group LIMITED\certificate issued on 01/04/09 (2 pages) |
12 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 76 new cavendish street london W1G 9TB (1 page) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
23 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members
|
8 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 September 2003 | Secretary resigned (1 page) |
20 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
28 November 2000 | Return made up to 30/10/00; full list of members
|
30 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 July 2000 | Company name changed freight international group limi ted\certificate issued on 17/07/00 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 December 1999 | Return made up to 30/10/99; full list of members (6 pages) |
12 May 1999 | Return made up to 30/10/98; full list of members
|
31 January 1999 | Registered office changed on 31/01/99 from: c/o mcs registrars LTD inigo house 29 bedford street london WC2E 9RT (1 page) |
14 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (12 pages) |
30 December 1997 | Return made up to 30/10/97; no change of members
|
5 February 1997 | Return made up to 30/10/96; no change of members
|
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 August 1996 | Director resigned (1 page) |
2 November 1995 | Return made up to 30/10/95; full list of members
|
21 September 1995 | New director appointed (2 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
25 November 1992 | Return made up to 30/10/92; full list of members (6 pages) |
1 April 1992 | Resolutions
|
23 April 1990 | Resolutions
|
30 October 1989 | Incorporation (17 pages) |