About

Registered Number: 04724997
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG,

 

F S & P Ltd was registered on 07 April 2003, it's status at Companies House is "Active". The companies directors are Smith, Catherine Freda, Alder, Timothy Paul, Smith, Michael Albert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDER, Timothy Paul 07 April 2003 01 April 2018 1
SMITH, Michael Albert 07 April 2003 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Catherine Freda 07 April 2003 12 September 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 12 January 2019
CH01 - Change of particulars for director 12 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM02 - Termination of appointment of secretary 22 May 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 27 June 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 21 April 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 April 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 12 October 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 26 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 24 February 2010
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 22 June 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
AA - Annual Accounts 07 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 April 2004
225 - Change of Accounting Reference Date 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.