About

Registered Number: 02888262
Date of Incorporation: 17/01/1994 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: C/O The Offices Of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Established in 1994, Fida Engineering Ltd are based in Doncaster, it has a status of "Dissolved". The current directors of this business are listed as Fish, Bryan Harry Levi, Nelson-fish, Juliet Faye at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON-FISH, Juliet Faye 17 January 1994 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
FISH, Bryan Harry Levi 17 January 1994 17 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 10 June 2016
4.68 - Liquidator's statement of receipts and payments 18 June 2015
F10.2 - N/A 10 June 2014
RESOLUTIONS - N/A 07 May 2014
RESOLUTIONS - N/A 07 May 2014
AD01 - Change of registered office address 07 May 2014
4.20 - N/A 07 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 03 April 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
AA - Annual Accounts 04 August 2009
AA - Annual Accounts 20 March 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 February 2008
363s - Annual Return 22 February 2007
363s - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 01 February 2004
363s - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
AA - Annual Accounts 18 March 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 January 2002
363s - Annual Return 21 January 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 April 1994
288 - N/A 27 January 1994
288 - N/A 27 January 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.