FELLBROOK TRADING SERVICES LIMITED

FELLBROOK TRADING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFELLBROOK TRADING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04366922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FELLBROOK TRADING SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FELLBROOK TRADING SERVICES LIMITED located?

    Registered Office Address
    Second Floor De Burgh House
    Market Road
    SS12 0FD Wickford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of FELLBROOK TRADING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FELLBROOK TRADING LIMITEDFeb 05, 2002Feb 05, 2002

    What are the latest accounts for FELLBROOK TRADING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FELLBROOK TRADING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mrs Deborah O'boyle as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Christopher Maurice Polan as a director on Mar 01, 2016

    1 pagesTM01

    Annual return made up to Feb 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012

    2 pagesCH04

    Registered office address changed from * Second Floor De Burgh House Market Road Wickford Essex SS12 0BB* on Sep 18, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr. Christopher Polan as a director

    2 pagesAP01

    Termination of appointment of Aston St. Pierre as a director

    1 pagesTM01

    Annual return made up to Feb 05, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of FELLBROOK TRADING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    O'BOYLE, Deborah
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    EnglandBritishDirector206963300001
    PREMIUM SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    51649990008
    COLDERWOOD, Stephen Paul
    23 Mariskals
    Pitsea
    SS13 3EH Basildon
    Essex
    Director
    23 Mariskals
    Pitsea
    SS13 3EH Basildon
    Essex
    BritishAdministrator102260590001
    GRIGGS, Lauren
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator151690780001
    MCALISTER, Zoe
    24 Woodberry Road
    SS11 8XG Wickford
    Essex
    Director
    24 Woodberry Road
    SS11 8XG Wickford
    Essex
    BritishAdministrator111669730001
    PETRE-MEARS, Sarah Louise
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Director
    Shaws Estate
    Newcastle, St James Parish
    Nevis
    Winwood Villa
    Wi
    West Indies
    Saint Kitts And NevisBritishConsultant59900770072
    POLAN, Christopher Maurice
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    United Kingdom
    EnglandBritishEngland119118930003
    QUIRK, Mark Colin John
    3 Cronk Avenue
    Birch Hill
    IM3 3DG Onchan
    Isle Of Man
    Director
    3 Cronk Avenue
    Birch Hill
    IM3 3DG Onchan
    Isle Of Man
    ManxFiduciary Manager78323860002
    ST. PIERRE, Aston May, Miss.
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomGbAdministrator150672880001
    TALAVERA, Peter
    139 Woodbourne Road
    IM2 3AZ Douglas
    Isle Of Man
    Director
    139 Woodbourne Road
    IM2 3AZ Douglas
    Isle Of Man
    ManxManager98843690001
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritishConsultant38456160001
    TEMPLAR, Zoe
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    Director
    Market Road
    SS12 0BB Wickford
    Second Floor, De Burgh House
    Essex
    United Kingdom
    United KingdomBritishAdministrator134107760001
    TOOLEY, Linda
    1 Ramsay Drive
    SS16 4RR Basildon
    Essex
    Director
    1 Ramsay Drive
    SS16 4RR Basildon
    Essex
    United KingdomBritishAdministrator106281020003
    ANNAN LIMITED
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    Director
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    72686780001
    MONTROND INCORPORATED
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    British Virgin Islands
    Director
    Trident Chambers
    PO BOX 146
    Road Town
    Tortola
    British Virgin Islands
    83698100002

    Who are the persons with significant control of FELLBROOK TRADING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Davoud Hasbani Kermanchahi
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Apr 06, 2016
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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