FELLBROOK TRADING SERVICES LIMITED
Overview
Company Name | FELLBROOK TRADING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04366922 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FELLBROOK TRADING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
FELLBROOK TRADING LIMITED | Feb 05, 2002 | Feb 05, 2002 |
What are the latest accounts for FELLBROOK TRADING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FELLBROOK TRADING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mrs Deborah O'boyle as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Maurice Polan as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 05, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Second Floor De Burgh House Market Road Wickford Essex SS12 0BB* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr. Christopher Polan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Aston St. Pierre as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of FELLBROOK TRADING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
O'BOYLE, Deborah | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | England | British | Director | 206963300001 | ||||||||
PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||
COLDERWOOD, Stephen Paul | Director | 23 Mariskals Pitsea SS13 3EH Basildon Essex | British | Administrator | 102260590001 | |||||||||
GRIGGS, Lauren | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 151690780001 | ||||||||
MCALISTER, Zoe | Director | 24 Woodberry Road SS11 8XG Wickford Essex | British | Administrator | 111669730001 | |||||||||
PETRE-MEARS, Sarah Louise | Director | Shaws Estate Newcastle, St James Parish Nevis Winwood Villa Wi West Indies | Saint Kitts And Nevis | British | Consultant | 59900770072 | ||||||||
POLAN, Christopher Maurice | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | England | 119118930003 | ||||||||
QUIRK, Mark Colin John | Director | 3 Cronk Avenue Birch Hill IM3 3DG Onchan Isle Of Man | Manx | Fiduciary Manager | 78323860002 | |||||||||
ST. PIERRE, Aston May, Miss. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | Gb | Administrator | 150672880001 | ||||||||
TALAVERA, Peter | Director | 139 Woodbourne Road IM2 3AZ Douglas Isle Of Man | Manx | Manager | 98843690001 | |||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Consultant | 38456160001 | ||||||||
TEMPLAR, Zoe | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 134107760001 | ||||||||
TOOLEY, Linda | Director | 1 Ramsay Drive SS16 4RR Basildon Essex | United Kingdom | British | Administrator | 106281020003 | ||||||||
ANNAN LIMITED | Director | 6th Floor 94 Wigmore Street W1U 3RF London | 72686780001 | |||||||||||
MONTROND INCORPORATED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Davoud Hasbani Kermanchahi | Apr 06, 2016 | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex | No |
Nationality: Italian Country of Residence: Switzerland | |||
Natures of Control
|
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