About

Registered Number: 04522510
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 6 Haycroft Road, Old Town, Stevenage, Hertfordshire, SG1 3JJ

 

Founded in 2002, Fitzgerald & Co (UK) Ltd has its registered office in Hertfordshire, it has a status of "Dissolved". The current directors of this business are Fitzgerald, David Peter, Buffery, Beverley Ann. 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
FITZGERALD, David Peter 30 August 2002 - 1
BUFFERY, Beverley Ann 24 February 2005 15 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 22 January 2019
PSC04 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 03 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2007
353 - Register of members 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 27 September 2005
353 - Register of members 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 30 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 09 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 10 October 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.