About

Registered Number: 05821616
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: Lakeview House, 4 Lake Meadows Office Park, Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Based in Woodbrook Crescent, Billericay in Essex, Felixstowe Developments Ltd was established in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Haylock, Robert Frank, Haylock, Robert Frank, Pele, Christophe, Tattoni, Riccardo for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLOCK, Robert Frank 18 April 2011 - 1
TATTONI, Riccardo 18 May 2006 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HAYLOCK, Robert Frank 18 April 2011 - 1
PELE, Christophe 18 May 2006 01 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR05 - N/A 26 September 2016
MR05 - N/A 01 September 2016
MR05 - N/A 01 September 2016
MR05 - N/A 01 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP03 - Appointment of secretary 15 June 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 30 August 2008
395 - Particulars of a mortgage or charge 27 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 06 June 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2008 Fully Satisfied

N/A

Legal charge 26 August 2008 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.