Company NameFossdale Associates Limited
Company StatusDissolved
Company Number04497502
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameRobert Charles Emerson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Fossdale Moss
Leyland
Preston
PR26 7AS
Secretary NameMackee Management Services Limited (Corporation)
StatusClosed
Appointed29 July 2002(same day as company formation)
Correspondence Address37 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMs Jean Rosemarie Bevan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Batley Road
London
N16 7NP
Secretary NameBevan Kidwell Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressC/O Bevan Kidwell
113-117 Farringdon Road
London
EC1R 3BX

Location

Registered Address37 Priory Road
Kew
Surrey
TW9 3DQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Robert Charles Emerson
50.00%
Ordinary A
1 at £1Wendy Elizabeth Emerson
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
16 August 2010Secretary's details changed for Mackee Management Services Limited on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
16 August 2010Secretary's details changed for Mackee Management Services Limited on 28 July 2010 (2 pages)
16 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
14 August 2010Director's details changed for Robert Charles Emerson on 28 July 2010 (2 pages)
14 August 2010Director's details changed for Robert Charles Emerson on 28 July 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (11 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 29/07/09; full list of members (3 pages)
10 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
30 July 2007Return made up to 29/07/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Return made up to 29/07/04; full list of members (6 pages)
1 October 2004Return made up to 29/07/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 29/07/03; full list of members (6 pages)
5 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
27 September 2002Registered office changed on 27/09/02 from: c/o bevan kidwell baird house 15-17 st cross street london EC1N 8UW (1 page)
27 September 2002Registered office changed on 27/09/02 from: c/o bevan kidwell baird house 15-17 st cross street london EC1N 8UW (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
29 July 2002Incorporation (13 pages)