About

Registered Number: 05521045
Date of Incorporation: 28/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB,

 

Having been setup in 2005, F & P Consulting Ltd has its registered office in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Wood, Tracey Alison, Moore, Barbara Jean, Sadler, Steve, Pomfret, Lee for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMFRET, Lee 01 November 2005 25 May 2007 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Tracey Alison 14 August 2015 - 1
MOORE, Barbara Jean 01 September 2014 31 October 2014 1
SADLER, Steve 03 February 2012 01 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA01 - Change of accounting reference date 07 October 2016
AD04 - Change of location of company records to the registered office 07 July 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 03 May 2016
MR04 - N/A 24 November 2015
RESOLUTIONS - N/A 03 September 2015
AD01 - Change of registered office address 27 August 2015
AP03 - Appointment of secretary 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 14 July 2015
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 19 November 2014
AP03 - Appointment of secretary 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 30 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 23 April 2012
AD01 - Change of registered office address 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AP03 - Appointment of secretary 23 April 2012
AP01 - Appointment of director 23 April 2012
AD01 - Change of registered office address 16 November 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 19 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 May 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 21 May 2008
395 - Particulars of a mortgage or charge 10 October 2007
395 - Particulars of a mortgage or charge 08 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
RESOLUTIONS - N/A 08 September 2007
RESOLUTIONS - N/A 08 September 2007
288b - Notice of resignation of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2007
363a - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 08 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 August 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Fully Satisfied

N/A

Guarantee & debenture 28 September 2007 Fully Satisfied

N/A

Guarantee & debenture 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.