FN 10 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFN 10 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FN 10 LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FN 10 LTD located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FN 10 LTD?

    Previous Company Names
    Company NameFromUntil
    FIRST NATIONAL GROUP LIMITED.Apr 01, 2003Apr 01, 2003
    MAES (HOLDINGS) LIMITEDApr 26, 1988Apr 26, 1988
    URGENTCODE LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for FN 10 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FN 10 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for FN 10 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from * Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF United Kingdom* on Dec 18, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Duncan Berry as a director

    1 pagesTM01

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Director's details changed for Steven Mark Pickering on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Steven Mark Pickering on Jul 08, 2013

    2 pagesCH01

    Director's details changed for Mr Duncan Gee Berry on Jul 08, 2013

    2 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2013

    Statement of capital on Apr 03, 2013

    • Capital: GBP 101
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Agnes Xavier-Phillips as a director

    1 pagesTM01

    Termination of appointment of David Harvey as a director

    1 pagesTM01

    Termination of appointment of Kellie Evans as a director

    1 pagesTM01

    Termination of appointment of Robert Garden as a director

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Steven Mark Pickering as a director

    2 pagesAP01

    Termination of appointment of Clodagh Gunnigle as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    11 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Dr Kimon Celicourt Macris De Ridder as a director

    2 pagesAP01

    Who are the officers of FN 10 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    PICKERING, Steven Mark
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomBritish164833430002
    URIA-FERNANDEZ, Manuel
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    1
    Hampshire
    United KingdomSpanish162307820001
    HARVEY, John Alexander
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Secretary
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    British49929970001
    MURRAY, Adrian Timothy Lawrence
    25a Kenilworth Road
    CV32 6JD Leamington Spa
    Warwickshire
    Secretary
    25a Kenilworth Road
    CV32 6JD Leamington Spa
    Warwickshire
    British33104540001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    British68571410001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    British7860330001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HOLMES, Derek John
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    British27631890001
    JETHA, Yasmin
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    British37000900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    KNIGHTON, Robert Frank
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    Director
    26 The Green
    Woughton On The Green
    MK6 3BE Milton Keynes
    Buckinghamshire
    British52774750002
    LANE, Graham Idris
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    Director
    Cilmeri
    5 Bramblewood
    RH1 3DW Merstham
    Surrey
    British39129470001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    British38022070005
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritish97140240001
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritish42961460001
    RAIKES, Anthony Francis
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    Director
    Tower Hill
    Mark Cross
    TN6 3PL Crowborough
    East Sussex
    British74100440001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritish47378830001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And British90360350002
    SIMMONS, Alison
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish157197450001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    XAVIER-PHILLIPS, Agnes, Jp Dl
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    WalesBritish,Indian,Malaysian152476880001
    ZINS, Sarah Anne
    68 Canfield Gardens
    NW6 3ED London
    Director
    68 Canfield Gardens
    NW6 3ED London
    British36372610004
    FIRST NATIONAL CORPORATE DIRECTOR LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    79989520002

    Does FN 10 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2013Commencement of winding up
    Sep 19, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0