Fanhams Hall Road
Ware
Hertfordshire
SG12 7QA
Secretary Name | Nigel Andrew Fulcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (closed 01 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Barn Fanhams Grange Fanhams Hall Road Ware Hertfordshire SG12 7QA |
Director Name | Irene Mateides |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1997(7 years after company formation) |
Appointment Duration | 18 years, 11 months (closed 01 November 2016) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | New Barn Fanhams Grange Fanhams Hall Road Ware Hertfordshire SG12 7QA |
Director Name | Susan Jennifer Roedell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 1993) |
Role | Administrative Assistant |
Correspondence Address | 44 Woodcotes Shoeburyness Southend On Sea Essex SS3 8XH |
Director Name | Mr Nicholas James Fulcher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 30 November 2003) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Marshalls Ford Hill Little Hadham Ware Hertfordshire SG11 2AZ |
Secretary Name | Brian James Fulcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 16 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Director Name | Mr Mark Alexander David Welby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(7 years after company formation) |
Appointment Duration | 16 years (resigned 06 December 2013) |
Role | Creatve Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gardeners Retreat, Matching Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7AS |
Registered Address | Quadrant House 4 Thomas More London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,921 |
Cash | £136,344 |
Current Liabilities | £1,243,868 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
29 July 2016 | Notice of automatic end of Administration (5 pages) |
16 July 2015 | Notice of extension of period of Administration (1 page) |
16 July 2015 | Administrator's progress report to 29 June 2015 (10 pages) |
5 February 2015 | Administrator's progress report to 29 December 2014 (14 pages) |
4 February 2015 | Administrator's progress report to 29 December 2014 (14 pages) |
3 October 2014 | Satisfaction of charge 025607850009 in full (1 page) |
5 September 2014 | Result of meeting of creditors (1 page) |
5 September 2014 | Result of meeting of creditors (1 page) |
13 August 2014 | Statement of administrator's proposal (31 pages) |
10 July 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 10 July 2014 (2 pages) |
7 July 2014 | Appointment of an administrator (1 page) |
4 June 2014 | Satisfaction of charge 3 in full (4 pages) |
4 June 2014 | Satisfaction of charge 4 in full (4 pages) |
30 May 2014 | Company name changed fms design consultants LIMITED\certificate issued on 30/05/14
|
15 April 2014 | Registration of charge 025607850009 (26 pages) |
20 March 2014 | Satisfaction of charge 5 in full (1 page) |
20 March 2014 | Satisfaction of charge 6 in full (1 page) |
27 February 2014 | All of the property or undertaking has been released from charge 5 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 December 2013 | Registration of charge 025607850007 (18 pages) |
11 December 2013 | Registration of charge 025607850008 (26 pages) |
9 December 2013 | Termination of appointment of Mark Welby as a director (1 page) |
3 December 2013 | Register inspection address has been changed (1 page) |
3 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
20 September 2013 | Registered office address changed from New Barn Fanhams Grange Ware Hertfordshire SG12 7QA on 20 September 2013 (1 page) |
27 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2012 | Resolutions
|
3 April 2012 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2010 (18 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders
|
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 November 2009 | Director's details changed for Mark Alexander David Welby on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Irene Mateides on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Irene Mateides on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nigel Andrew Fulcher on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nigel Andrew Fulcher on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Alexander David Welby on 1 November 2009 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 March 2009 | Director's change of particulars / irene mateides / 03/01/2008 (1 page) |
26 March 2009 | Director and secretary's change of particulars / nigel fulcher / 03/01/2008 (1 page) |
8 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
22 May 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2006 | Return made up to 18/11/05; full list of members (7 pages) |
26 April 2006 | Auditor's resignation (1 page) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 November 2004 | Return made up to 18/11/04; full list of members (7 pages) |
31 March 2004 | Return made up to 21/11/03; full list of members (8 pages) |
30 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 December 2003 | Director resigned (1 page) |
14 June 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
13 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
21 March 2001 | Company name changed fulcher electronic design limite d\certificate issued on 21/03/01 (2 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
20 November 2000 | Return made up to 21/11/00; full list of members
|
25 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
17 February 2000 | Return made up to 21/11/99; full list of members
|
14 February 2000 | Registered office changed on 14/02/00 from: new barn, fanhams grange, ware, hertfordshire SG12 7QA (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: moores rowland, chartered accountants, 50 st andrew street hertford, hertfordshire SG14 1JA (1 page) |
1 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
23 November 1998 | Return made up to 21/11/98; full list of members
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Return made up to 21/11/97; no change of members
|
19 December 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 30 April 1997 (13 pages) |
26 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
17 November 1995 | Return made up to 21/11/95; full list of members
|
2 November 1993 | Ad 28/09/93--------- £ si 9000@1=9000 £ ic 902/9902 (2 pages) |
21 November 1990 | Incorporation (13 pages) |