About

Registered Number: 03543523
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Unlimited House, 10 Great Pulteney Street, London, W1F 9NB,

 

Fieldworkuk.com Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Ogborn, Stephen David, Walker, Olivia Alexandra, Bates, Keith David, Boon, Martin Robert, Carruthers, Iain Hamilton, Knight, Alexander William, Mclaurin, Robert Douglas, Parker, Stephen Geoffrey, Pegg, Barry John, Shaw, Jason, Sparrow, Nicholas Howard, Sykes, Neil Michael, Turner, Katherine Elizabeth, Wiseman, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGBORN, Stephen David 21 May 2013 - 1
BATES, Keith David 21 May 2013 13 December 2013 1
BOON, Martin Robert 21 May 2013 01 October 2016 1
CARRUTHERS, Iain Hamilton 01 April 2014 29 June 2017 1
KNIGHT, Alexander William 31 August 2012 01 January 2017 1
MCLAURIN, Robert Douglas 24 June 2009 17 May 2011 1
PARKER, Stephen Geoffrey 08 April 1998 15 May 2009 1
PEGG, Barry John 25 October 1999 31 August 2007 1
SHAW, Jason 17 May 2011 17 August 2012 1
SPARROW, Nicholas Howard 08 April 1998 06 August 2010 1
SYKES, Neil Michael 16 April 2012 01 October 2016 1
TURNER, Katherine Elizabeth 08 April 1998 27 June 2007 1
WISEMAN, Andrew John 31 March 2012 06 September 2017 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Olivia Alexandra 01 April 2016 05 April 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
TM02 - Termination of appointment of secretary 06 April 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 10 January 2020
PARENT_ACC - N/A 10 January 2020
AGREEMENT2 - N/A 10 January 2020
GUARANTEE2 - N/A 10 January 2020
CS01 - N/A 29 October 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 27 September 2019
AP01 - Appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 21 December 2018
PARENT_ACC - N/A 21 December 2018
AGREEMENT2 - N/A 21 December 2018
GUARANTEE2 - N/A 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 12 January 2018
PARENT_ACC - N/A 12 January 2018
AGREEMENT2 - N/A 12 January 2018
GUARANTEE2 - N/A 12 January 2018
AGREEMENT2 - N/A 05 January 2018
GUARANTEE2 - N/A 05 January 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 29 June 2017
CH03 - Change of particulars for secretary 13 April 2017
AD01 - Change of registered office address 13 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
MR04 - N/A 20 February 2017
TM01 - Termination of appointment of director 16 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 18 October 2016
PARENT_ACC - N/A 18 October 2016
AGREEMENT2 - N/A 18 October 2016
GUARANTEE2 - N/A 18 October 2016
CH03 - Change of particulars for secretary 29 June 2016
AR01 - Annual Return 11 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AA - Annual Accounts 23 October 2015
MR04 - N/A 10 June 2015
MR04 - N/A 10 June 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 02 July 2014
AP01 - Appointment of director 17 April 2014
AR01 - Annual Return 09 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
CH04 - Change of particulars for corporate secretary 02 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 14 February 2012
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 28 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 06 October 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 02 February 2008
AUD - Auditor's letter of resignation 07 December 2007
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 04 November 2007
AUD - Auditor's letter of resignation 21 June 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 15 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2006
225 - Change of Accounting Reference Date 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AUD - Auditor's letter of resignation 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 03 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
RESOLUTIONS - N/A 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 28 December 2000
RESOLUTIONS - N/A 11 October 2000
363s - Annual Return 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
CERTNM - Change of name certificate 23 December 1999
CERTNM - Change of name certificate 11 November 1999
363s - Annual Return 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
225 - Change of Accounting Reference Date 11 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2011 Fully Satisfied

N/A

Rent deposit deed 03 August 2011 Fully Satisfied

N/A

Rent deposit deed 03 August 2011 Fully Satisfied

N/A

Rent deposit deed 14 November 2007 Fully Satisfied

N/A

Rent deposit deed 14 November 2007 Fully Satisfied

N/A

Deed of accession to a composite guarantee and debenture dated 28 november 2001 17 May 2006 Fully Satisfied

N/A

Debenture 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.