About

Registered Number: 02772115
Date of Incorporation: 09/12/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 10 months ago)
Registered Address: Leonard Curtis Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Established in 1992, Fieldhurst Ltd have registered office in Whitefield, it's status is listed as "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEALY, John Gerard 03 February 1993 - 1
MEALY, Deirdre 03 February 1993 20 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
LIQ13 - N/A 24 April 2018
RESOLUTIONS - N/A 06 July 2017
LIQ01 - N/A 06 July 2017
AD01 - Change of registered office address 23 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2017
LIQ01 - N/A 20 June 2017
AA - Annual Accounts 06 April 2017
AA01 - Change of accounting reference date 14 February 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 January 2012
TM01 - Termination of appointment of director 07 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 31 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 05 April 2000
AA - Annual Accounts 01 May 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 07 April 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 04 April 1996
363s - Annual Return 12 January 1996
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 15 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1993
288 - N/A 21 May 1993
RESOLUTIONS - N/A 16 April 1993
123 - Notice of increase in nominal capital 16 April 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
287 - Change in situation or address of Registered Office 09 February 1993
288 - N/A 09 February 1993
RESOLUTIONS - N/A 01 February 1993
MEM/ARTS - N/A 01 February 1993
NEWINC - New incorporation documents 09 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.