About

Registered Number: 04546360
Date of Incorporation: 26/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: The Little Crowshaw House, Little Scotland, Blackrod Bolton, BL6 5JJ

 

Fellside Cottages Ltd was established in 2002. The current directors of this business are listed as Betts, Gaynor Louise, Roden, Carole Audrey. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODEN, Carole Audrey 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Gaynor Louise 26 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 02 July 2015
MR04 - N/A 02 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 23 May 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 02 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 10 October 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
363s - Annual Return 14 October 2004
363a - Annual Return 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
395 - Particulars of a mortgage or charge 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
395 - Particulars of a mortgage or charge 20 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2003 Fully Satisfied

N/A

Legal charge 19 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.