Company NameJ. Fitzpatrick Limited
Company StatusDissolved
Company Number03733818
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Gregory Fitzpatrick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration15 years, 5 months (closed 09 September 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address46 Park Way
Whetstone
London
N20 0XP
Secretary NameMrs Brenda Margaret Fitzpatrick
NationalityBritish
StatusClosed
Appointed17 March 1999(1 day after company formation)
Appointment Duration15 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address46 Park Way
Whetstone
London
N20 0XP
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT

Contact

Telephone020 76095010
Telephone regionLondon

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£3,470
Cash£1,984
Current Liabilities£21,508

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
7 May 2014Application to strike the company off the register (3 pages)
3 March 2014Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for John Greggory Fitzpatrick on 16 March 2010 (2 pages)
6 April 2010Director's details changed for John Greggory Fitzpatrick on 16 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Brenda Margaret Fitzpatrick on 16 March 2010 (1 page)
1 April 2010Secretary's details changed for Brenda Margaret Fitzpatrick on 16 March 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 16/03/09; no change of members (10 pages)
31 March 2009Return made up to 16/03/09; no change of members (10 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 16/03/08; no change of members (6 pages)
9 May 2008Return made up to 16/03/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Registered office changed on 14/12/06 from: 2 the paddocks frith lane london NW7 1PS (1 page)
14 December 2006Registered office changed on 14/12/06 from: 2 the paddocks frith lane london NW7 1PS (1 page)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
5 April 2006Return made up to 16/03/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
23 March 2005Return made up to 16/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 April 2004Return made up to 16/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
11 February 2002Full accounts made up to 31 March 2001 (10 pages)
11 February 2002Full accounts made up to 31 March 2001 (10 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
10 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Registered office changed on 05/07/99 from: fitzpatrick house 188/194 york way london N7 9AS (1 page)
5 July 1999Registered office changed on 05/07/99 from: fitzpatrick house 188/194 york way london N7 9AS (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Location of register of members (1 page)
29 March 1999Location of register of members (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Registered office changed on 29/03/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
29 March 1999Registered office changed on 29/03/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
29 March 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Location of debenture register (1 page)
29 March 1999Location of debenture register (1 page)
29 March 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
16 March 1999Incorporation (23 pages)
16 March 1999Incorporation (23 pages)