About

Registered Number: 02428779
Date of Incorporation: 04/10/1989 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2020 (5 years ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

F. & N. E. Ltd was established in 1989. Craigie, Claire Louise, Gornall, John, Scott, Thomas Gordon, Shipley, Julie, Forster, Ian are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Ian 15 March 1994 03 November 1994 1
Secretary Name Appointed Resigned Total Appointments
CRAIGIE, Claire Louise 30 June 2014 - 1
GORNALL, John 03 December 2012 30 June 2014 1
SCOTT, Thomas Gordon 15 July 1996 29 November 1996 1
SHIPLEY, Julie 01 November 2010 03 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2020
LIQ13 - N/A 03 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2019
AD01 - Change of registered office address 22 August 2019
RESOLUTIONS - N/A 21 August 2019
LIQ01 - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2019
PSC07 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 21 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 November 2014
AP01 - Appointment of director 10 July 2014
AP03 - Appointment of secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 10 March 2014
AA01 - Change of accounting reference date 16 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 February 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 20 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 March 2012
AA01 - Change of accounting reference date 11 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP03 - Appointment of secretary 11 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 31 March 2010
CH02 - Change of particulars for corporate director 31 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
353 - Register of members 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 17 November 2008
363a - Annual Return 13 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 14 March 2008
225 - Change of Accounting Reference Date 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 23 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 15 October 1998
AUD - Auditor's letter of resignation 17 September 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 29 September 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 26 February 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 28 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 30 March 1995
288 - N/A 28 February 1995
AUD - Auditor's letter of resignation 15 February 1995
287 - Change in situation or address of Registered Office 05 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
288 - N/A 18 July 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 29 March 1993
288 - N/A 23 November 1992
AA - Annual Accounts 10 April 1992
363b - Annual Return 31 March 1992
288 - N/A 19 December 1991
AA - Annual Accounts 10 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
363a - Annual Return 02 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1991
395 - Particulars of a mortgage or charge 30 November 1990
395 - Particulars of a mortgage or charge 02 July 1990
288 - N/A 28 June 1990
288 - N/A 06 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 1990
288 - N/A 24 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1990
CERTNM - Change of name certificate 23 January 1990
CERTNM - Change of name certificate 23 January 1990
MEM/ARTS - N/A 22 January 1990
MEM/ARTS - N/A 21 November 1989
RESOLUTIONS - N/A 13 November 1989
288 - N/A 13 November 1989
288 - N/A 13 November 1989
287 - Change in situation or address of Registered Office 13 November 1989
NEWINC - New incorporation documents 04 October 1989

Mortgages & Charges

Description Date Status Charge by
Commercial mortgage deed 22 March 1991 Fully Satisfied

N/A

Commercial mortgage deed 23 November 1990 Fully Satisfied

N/A

Mortgage 29 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.