About

Registered Number: 03299534
Date of Incorporation: 07/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: RESOLVE PARTNERS LIMITED, One America Square, 17 Crosswall, London, EC3N 2LB,

 

Fielding Manufacturing Ltd was setup in 1997, it's status is listed as "Dissolved". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Edward Miller 30 July 2003 12 December 2006 1
MCLACHLAN, William Mitchell 10 July 1997 31 August 2007 1
MCTAGGART, Linda 10 July 1997 12 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
2.24B - N/A 06 January 2016
2.35B - N/A 06 January 2016
2.24B - N/A 17 December 2015
AD01 - Change of registered office address 02 November 2015
2.24B - N/A 23 June 2015
2.31B - N/A 23 June 2015
2.24B - N/A 30 January 2015
F2.18 - N/A 04 September 2014
2.17B - N/A 22 August 2014
2.16B - N/A 12 August 2014
AD01 - Change of registered office address 08 July 2014
2.12B - N/A 07 July 2014
TM02 - Termination of appointment of secretary 17 June 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 14 January 2010
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
RESOLUTIONS - N/A 31 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 21 July 2004
AUD - Auditor's letter of resignation 30 January 2004
AUD - Auditor's letter of resignation 29 January 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 29 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
RESOLUTIONS - N/A 26 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 16 January 2003
AUD - Auditor's letter of resignation 31 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 23 November 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 14 January 2000
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 23 December 1998
287 - Change in situation or address of Registered Office 20 November 1998
CERTNM - Change of name certificate 10 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 18 December 1997
225 - Change of Accounting Reference Date 18 December 1997
287 - Change in situation or address of Registered Office 16 October 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
RESOLUTIONS - N/A 06 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1997
395 - Particulars of a mortgage or charge 25 June 1997
395 - Particulars of a mortgage or charge 01 April 1997
225 - Change of Accounting Reference Date 24 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
CERTNM - Change of name certificate 10 March 1997
NEWINC - New incorporation documents 07 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2014 Outstanding

N/A

Fixed and floating charge 31 October 2006 Fully Satisfied

N/A

Debenture 10 October 2003 Fully Satisfied

N/A

Mortgage debenture 20 June 1997 Fully Satisfied

N/A

Mortgage debenture 25 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.