Company NameFitzmaine Limited
Company StatusDissolved
Company Number04996891
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameFitzmaine Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Maxwell Priestley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn House Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AL
Director NameMrs Sally Patricia Priestley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 28 January 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Secretary NameMrs Sally Patricia Priestley
StatusClosed
Appointed01 April 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 28 January 2014)
RoleCompany Director
Correspondence AddressThe Old Barn House Manor Farm Court
Lower Pennington Lane
Lymington
Hampshire
SO41 8AL
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressManor Farm House
Newton Toney
Salisbury
Wiltshire
SP4 0HA
Director NameMr William Bernard Uzzell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Hotel
Exeter Park Road
Bournemouth
Dorset
BH2 5AX
Secretary NameMr William Bernard Uzzell
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Hotel
Exeter Park Road
Bournemouth
Dorset
BH2 5AX
Director NameMr Christopher John Bradley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
The Street St James South Elmham
Halesworth
Suffolk
IP19 0HN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Director NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMilton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Sally Patricia Priestley
100.00%
Ordinary

Financials

Year2014
Cash£100
Current Liabilities£433

Accounts

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

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (3 pages)
4 October 2013Application to strike the company off the register (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(5 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
5 January 2011Appointment of Mrs Sally Patricia Priestley as a secretary (2 pages)
5 January 2011Appointment of Mrs Sally Patricia Priestley as a secretary (2 pages)
17 September 2010Registered office address changed from The Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL on 17 September 2010 (1 page)
17 September 2010Registered office address changed from the Old Barn House Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AL on 17 September 2010 (1 page)
9 April 2010Termination of appointment of William Uzzell as a secretary (1 page)
9 April 2010Termination of appointment of William Uzzell as a director (1 page)
9 April 2010Termination of appointment of William Uzzell as a secretary (1 page)
9 April 2010Termination of appointment of William Uzzell as a director (1 page)
9 April 2010Appointment of Mrs Sally Patricia Priestley as a director (2 pages)
9 April 2010Appointment of Mrs Sally Patricia Priestley as a director (2 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Termination of appointment of Christopher Bradley as a director (1 page)
8 April 2010Termination of appointment of Christopher Bradley as a director (1 page)
1 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 December 2009Director's details changed for William Bernard Uzzell on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Christopher John Bradley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for William Bernard Uzzell on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Maxwell Priestley on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Christopher John Bradley on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Maxwell Priestley on 21 December 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 October 2008Accounts made up to 31 December 2007 (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 October 2007Accounts made up to 31 December 2006 (2 pages)
2 January 2007Return made up to 16/12/06; full list of members (3 pages)
2 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 August 2006Accounts made up to 31 December 2005 (2 pages)
9 January 2006Return made up to 16/12/05; full list of members (3 pages)
9 January 2006Return made up to 16/12/05; full list of members (3 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 June 2005Accounts made up to 31 December 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 February 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Application for reregistration from PLC to private (1 page)
9 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2005Application for reregistration from PLC to private (1 page)
9 February 2005Re-registration of Memorandum and Articles (7 pages)
9 February 2005Return made up to 16/12/04; full list of members (8 pages)
9 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 February 2005Re-registration of Memorandum and Articles (7 pages)
9 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 January 2005Registered office changed on 26/01/05 from: 31 southampton row london WC1B 5HT (1 page)
26 January 2005Registered office changed on 26/01/05 from: 31 southampton row london WC1B 5HT (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
7 April 2004New director appointed (1 page)
7 April 2004New director appointed (1 page)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
16 December 2003Incorporation (14 pages)