About

Registered Number: 04228832
Date of Incorporation: 05/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: 20 Edenhurst Court, Park Hill Road, Torquay, Devon, TQ1 2DD

 

F. P. Castings Ltd was registered on 05 June 2001 and has its registered office in Torquay. We don't currently know the number of employees at the company. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, James Robert Mcgarel 06 June 2001 29 June 2007 1
PRESTON, Jon 06 June 2001 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BRESE, Allan Frederick 31 December 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 26 April 2003
287 - Change in situation or address of Registered Office 06 January 2003
DISS40 - Notice of striking-off action discontinued 10 December 2002
363s - Annual Return 08 December 2002
GAZ1 - First notification of strike-off action in London Gazette 26 November 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
CERTNM - Change of name certificate 03 September 2001
395 - Particulars of a mortgage or charge 30 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 August 2001 Outstanding

N/A

Mortgage debenture 22 August 2001 Outstanding

N/A

A standard security which was presented for registration in scotland on 17 september 2001 and 16 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.