Company NameFUP Bristol Lincoln Limited
Company StatusDissolved
Company Number05084609
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameFUP Liverpool (General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment Duration9 months (closed 24 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Jonathan Mark Gain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(5 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (3 pages)
29 April 2010Application to strike the company off the register (3 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 January 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
8 December 2009Termination of appointment of Christopher Taylor as a director (1 page)
7 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
7 December 2009Appointment of Mr Nigel Bruce Ashfield as a director (2 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
30 November 2009Appointment of Mr Christopher James Taylor as a director (2 pages)
12 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
12 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 June 2009Appointment terminated director peter roscrow (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
30 March 2009Return made up to 25/03/09; full list of members (3 pages)
30 March 2009Return made up to 25/03/09; full list of members (3 pages)
27 February 2009Appointment Terminated Director simon cooke (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
20 October 2008Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page)
20 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 June 2007Return made up to 25/03/07; full list of members (2 pages)
21 June 2007Return made up to 25/03/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
12 December 2006Resolutions
  • RES13 ‐ Apt s cooke,sec file 28 27/11/06
(1 page)
12 December 2006Resolutions
  • RES13 ‐ Apt s cooke,sec file 28 27/11/06
(1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
28 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 August 2006Return made up to 25/03/06; full list of members (2 pages)
7 August 2006Return made up to 25/03/06; full list of members (2 pages)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
10 May 2005Return made up to 25/03/05; full list of members (7 pages)
10 May 2005Return made up to 25/03/05; full list of members (7 pages)
21 September 2004Company name changed fup liverpool (general partner) LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed fup liverpool (general partner) LIMITED\certificate issued on 21/09/04 (2 pages)
7 August 2004Particulars of mortgage/charge (6 pages)
7 August 2004Particulars of mortgage/charge (6 pages)
7 August 2004Particulars of mortgage/charge (6 pages)
7 August 2004Particulars of mortgage/charge (6 pages)
7 August 2004Particulars of mortgage/charge (7 pages)
7 August 2004Particulars of mortgage/charge (7 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 July 2004Director's particulars changed (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
22 April 2004New director appointed (5 pages)
22 April 2004New director appointed (5 pages)
22 April 2004New director appointed (7 pages)
22 April 2004New director appointed (7 pages)
22 April 2004New secretary appointed;new director appointed (3 pages)
22 April 2004New secretary appointed;new director appointed (3 pages)
25 March 2004Incorporation (17 pages)
25 March 2004Incorporation (17 pages)