Company NameFDS Field Marketing Limited
Company StatusDissolved
Company Number04079083
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date8 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Paul George Felks Turner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole House
The Drove, Chestfield
Whitstable
Kent
CT5 3NX
Director NameAlison Helen Williams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Weatherall Close
Broughton-Under-Blean
Faversham
Kent
ME13 9UL
Secretary NameMr Paul George Felks Turner
NationalityBritish
StatusClosed
Appointed30 January 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 08 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole House
The Drove, Chestfield
Whitstable
Kent
CT5 3NX
Director NameJoy Adelaide Turner
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Marine Parade
Tankerton
Whitstable
Kent
CT5 2BA
Secretary NameBarry John Ryan
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address139 Linksfield Road
Westgate On Sea
Kent
CT8 8HJ
Director NameMrs Karen Battrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Sea Lane
Goring By Sea
West Sussex
BN12 4PU
Director NameJulia Collis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleSales Director
Correspondence Address33 The Orchard
Virginia Water
Surrey
GU25 4DT
Director NameStephen Gordon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2007)
RoleOperations Director
Correspondence AddressMay Cottage
Montague Drive Kilsby
Rugby
CV23 8FP
Director NameJames William Moyies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address15 Parsons Lawn
Shoeburyness
Southend On Sea
Essex
SS3 8BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBegbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End30 March

Filing History

8 May 2011Final Gazette dissolved following liquidation (1 page)
8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
19 September 2008Appointment of a voluntary liquidator (1 page)
19 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
(1 page)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Statement of affairs with form 4.19 (5 pages)
10 September 2008Statement of affairs with form 4.19 (5 pages)
27 August 2008Registered office changed on 27/08/2008 from 3RD floor 127 clerkenwell road london EC1R 5DB (1 page)
27 August 2008Registered office changed on 27/08/2008 from 3RD floor 127 clerkenwell road london EC1R 5DB (1 page)
7 July 2008Appointment terminated director karen battrick (1 page)
7 July 2008Appointment Terminated Director karen battrick (1 page)
21 April 2008Director's change of particulars / alison williams / 18/03/2008 (1 page)
21 April 2008Director's Change of Particulars / alison williams / 18/03/2008 / HouseName/Number was: , now: 15; Street was: ravenscourt barn east, now: weatherall close; Area was: davington hill, now: broughton-under-blean; Post Code was: ME13 7DT, now: ME13 9UL (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
2 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
29 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
23 October 2006Return made up to 27/09/06; full list of members (3 pages)
23 October 2006Return made up to 27/09/06; full list of members (3 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Particulars of mortgage/charge (9 pages)
18 October 2005Return made up to 27/09/05; full list of members (7 pages)
18 October 2005Return made up to 27/09/05; full list of members (7 pages)
9 June 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
9 June 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
9 June 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
9 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 June 2005Accounts for a medium company made up to 30 June 2004 (13 pages)
9 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 October 2004Return made up to 27/09/04; full list of members (7 pages)
13 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 May 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
27 October 2003Accounts for a small company made up to 6 April 2003 (6 pages)
27 October 2003Accounts for a small company made up to 6 April 2003 (6 pages)
27 October 2003Accounts for a small company made up to 6 April 2003 (6 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
16 October 2003Return made up to 27/09/03; full list of members (7 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts made up to 31 March 2002 (3 pages)
20 December 2002Return made up to 27/09/02; full list of members (8 pages)
20 December 2002Return made up to 27/09/02; full list of members (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2001Accounts made up to 31 March 2001 (3 pages)
19 October 2001Return made up to 27/09/01; full list of members (6 pages)
19 October 2001Return made up to 27/09/01; full list of members (6 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
27 September 2000Incorporation (15 pages)