About

Registered Number: 04052082
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2014 (9 years and 9 months ago)
Registered Address: Latimer House, 5 Cumberland Place, Southampton, Hampshire, SO15 2BH

 

Founded in 2000, Felpham Consortium Ltd are based in Southampton, Hampshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGRIDGE, Michael Sidney 12 September 2000 - 1
LYONS, Denis Clement Allin 12 September 2000 - 1
MORGAN, Juliet Margaret 12 September 2000 - 1
ARBUCKLE, Muriel Helen 12 September 2000 18 July 2007 1
LANGMEAD, Donald Frederick 12 September 2000 30 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 06 May 2014
4.68 - Liquidator's statement of receipts and payments 22 January 2014
4.68 - Liquidator's statement of receipts and payments 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
RESOLUTIONS - N/A 24 November 2011
4.70 - N/A 24 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 07 September 2009
353 - Register of members 07 September 2009
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 12 May 2001
287 - Change in situation or address of Registered Office 18 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
CERTNM - Change of name certificate 20 September 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.