About

Registered Number: 05587342
Date of Incorporation: 10/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 8 months ago)
Registered Address: Merit House, Portway Road, Wednesbury, West Midlands, WS10 7DZ

 

Fieldmaster Ltd was founded on 10 October 2005 and has its registered office in Wednesbury, West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Durkin, Elizabeth, Taylor, Ross Patrick, Wells, Christine, Smylie, Thomas, Wells, Christine Wilson, Wells, William Henry Sidney for this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Elizabeth 24 November 2011 - 1
TAYLOR, Ross Patrick 04 April 2011 - 1
SMYLIE, Thomas 24 November 2011 31 July 2015 1
WELLS, Christine Wilson 01 January 2008 01 October 2010 1
WELLS, William Henry Sidney 10 October 2005 04 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Christine 10 October 2005 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 28 June 2016
AA - Annual Accounts 28 May 2016
AA01 - Change of accounting reference date 28 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 17 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 12 September 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 19 October 2011
AD01 - Change of registered office address 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 01 November 2007
CERTNM - Change of name certificate 21 August 2007
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 19 March 2007
363s - Annual Return 05 December 2006
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.