Company NameF.Y. Services Limited
Company StatusDissolved
Company Number03756060
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Gelsthorpe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 17 January 2006)
RoleManaging Director
Correspondence Address114 Kingsley Avenue
Kettering
Northamptonshire
NN16 9EX
Secretary NameScott Gelsthorpe
NationalityBritish
StatusClosed
Appointed30 October 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2006)
RoleManaging Director
Correspondence Address114 Kingsley Avenue
Kettering
Northamptonshire
NN16 9EX
Director NameAndrew Yeoman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1999)
RoleInvestigator
Correspondence Address15 The Gallery
Lower Street
Stansted
Essex
CM24 8LY
Secretary NameJerry Young
NationalityBritish
StatusResigned
Appointed16 August 1999(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence Address41 Glencoe Avenue
Ilford
Essex
IG2 7AL
Director NamePaula Young
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2004)
RoleCompany Director
Correspondence Address41 Glencoe Avenue
Ilford
Essex
IG2 7AL
Secretary NameSheryl Louise Gelsthorpe
NationalityBritish
StatusResigned
Appointed05 September 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2003)
RoleSecretary
Correspondence Address1 Doves Cottages
Gravel Lane
Chigwell
Essex
IG7 6DB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressActive House
51 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,604
Cash£362
Current Liabilities£60,156

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Registered office changed on 18/01/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
15 November 2004Director resigned (1 page)
18 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Return made up to 21/04/03; full list of members (7 pages)
24 December 2003Registered office changed on 24/12/03 from: 37 cloth fair london EC1A 7JQ (1 page)
24 December 2003New secretary appointed (2 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 November 2003Ad 18/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 May 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(6 pages)
10 April 2002Registered office changed on 10/04/02 from: hertford house 36 stanstead road hertford hertfordshire SG13 7HY (1 page)
25 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 June 2001Return made up to 21/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
16 June 2000New director appointed (2 pages)
4 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 August 1999New secretary appointed (2 pages)