About

Registered Number: 03121167
Date of Incorporation: 02/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 74 Potternewton Lane, Chapel Allerton, Leeds, West Yorkshire, LS7 3LW

 

Based in Leeds, West Yorkshire, F. S. K. Architectural Services Ltd was registered on 02 November 1995, it has a status of "Dissolved". There are 5 directors listed for this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAIN, Kevin Stuart 02 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
FRAIN, Samuel 01 September 2008 - 1
FRAIN, Helen Elizabeth 02 November 1995 01 September 2003 1
HOTCHIN, Francesca Natalie 01 November 2007 31 August 2008 1
MOORHOUSE, Marian 01 October 2003 16 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 30 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 November 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 27 June 2013
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 13 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363s - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 17 November 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
AA - Annual Accounts 20 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 25 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 11 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 01 November 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1996
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.