About

Registered Number: 03765761
Date of Incorporation: 06/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: MS AMANDA-JANE WOODLAND, 29 School Road, Upper Beeding, Steyning, West Sussex, BN44 3HY

 

Established in 1999, F3 Consultants Co-operative Cic has its registered office in Steyning in West Sussex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Hochberg, Katrin, Weir, Nicholas, Woodland, Amanda Jane, Barnard-weston, Robert Alan, Chubb, Alan George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCHBERG, Katrin 13 June 2013 - 1
WEIR, Nicholas 13 June 2013 - 1
WOODLAND, Amanda Jane 01 October 2003 - 1
BARNARD-WESTON, Robert Alan 06 May 1999 10 October 1999 1
CHUBB, Alan George 13 June 2013 12 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 02 July 2018
TM01 - Termination of appointment of director 23 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AP01 - Appointment of director 27 June 2014
AD01 - Change of registered office address 21 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 09 November 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 July 2006
CICCON - N/A 25 July 2006
CERTNM - Change of name certificate 25 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 03 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 07 July 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
363s - Annual Return 09 June 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 17 February 2000
225 - Change of Accounting Reference Date 17 February 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.