Company NameFromefield Developments Limited
Company StatusDissolved
Company Number03763981
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 12 months ago)
Dissolution Date30 December 2014 (9 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 NameRonald Bearpark
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleManager
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Secretary NamePatricia Ann Bearpark
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameDavid Charles Mole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 2011)
RoleBusiness Manager
Correspondence Address125 Ouklip Road
Wilro Park
Roodepourt
1725
South Africa
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Patricia Ann Bearpark
50.00%
Ordinary
50 at £1Ron Bearpark
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,125
Cash£582
Current Liabilities£28,718

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages)
21 June 2012Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages)
21 June 2012Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages)
21 June 2012Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page)
30 January 2012Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page)
30 January 2012Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 May 2009Registered office changed on 12/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
13 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 314 regents park road london N3 2LT (1 page)
6 May 2008Registered office changed on 06/05/2008 from 314 regents park road london N3 2LT (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 04/05/07; full list of members (7 pages)
14 June 2007Return made up to 04/05/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 04/05/06; full list of members (7 pages)
23 May 2006Return made up to 04/05/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 04/05/05; full list of members (7 pages)
13 June 2005Return made up to 04/05/05; full list of members (7 pages)
24 September 2004Return made up to 04/05/04; no change of members (6 pages)
24 September 2004Return made up to 04/05/04; no change of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004New director appointed (1 page)
11 June 2004New director appointed (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned (2 pages)
19 August 2003Secretary resigned (2 pages)
28 May 2003Return made up to 04/05/03; full list of members (6 pages)
28 May 2003Return made up to 04/05/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 May 2002Return made up to 04/05/02; full list of members (6 pages)
7 May 2002Return made up to 04/05/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 June 2001 (5 pages)
4 June 2001 (5 pages)
9 May 2001Return made up to 04/05/01; full list of members (6 pages)
9 May 2001Return made up to 04/05/01; full list of members (6 pages)
1 June 2000Ad 04/05/99--------- £ si 98@1 (2 pages)
1 June 2000Ad 04/05/99--------- £ si 98@1 (2 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
23 May 2000Return made up to 04/05/00; full list of members (6 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
10 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
10 February 2000£ nc 100/1000000 04/05/99 (1 page)
10 February 2000£ nc 100/1000000 04/05/99 (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000New secretary appointed (1 page)
6 February 2000New secretary appointed (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 February 2000New director appointed (2 pages)
4 May 1999Incorporation (7 pages)
4 May 1999Incorporation (7 pages)