About

Registered Number: 04282755
Date of Incorporation: 06/09/2001 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2020 (5 years and 1 month ago)
Registered Address: BRIDGESTONES, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Fitzpatrick Walker Hall Associates Ltd was founded on 06 September 2001 and has its registered office in Oldham, Lancashire, it's status at Companies House is "Dissolved". There is only one director listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Pamela Anne 24 September 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2020
4.68 - Liquidator's statement of receipts and payments 10 December 2019
4.68 - Liquidator's statement of receipts and payments 10 December 2019
4.68 - Liquidator's statement of receipts and payments 10 December 2019
LIQ14 - N/A 27 November 2019
LIQ03 - N/A 27 July 2018
4.68 - Liquidator's statement of receipts and payments 28 January 2018
4.68 - Liquidator's statement of receipts and payments 12 January 2017
4.68 - Liquidator's statement of receipts and payments 22 July 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 08 July 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2014
4.68 - Liquidator's statement of receipts and payments 06 November 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
4.68 - Liquidator's statement of receipts and payments 25 March 2013
4.68 - Liquidator's statement of receipts and payments 24 May 2012
4.68 - Liquidator's statement of receipts and payments 02 November 2011
4.68 - Liquidator's statement of receipts and payments 16 May 2011
4.68 - Liquidator's statement of receipts and payments 16 November 2010
4.68 - Liquidator's statement of receipts and payments 27 May 2010
4.68 - Liquidator's statement of receipts and payments 13 November 2009
4.68 - Liquidator's statement of receipts and payments 09 May 2009
RESOLUTIONS - N/A 09 May 2008
4.20 - N/A 09 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 06 September 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 October 2002
395 - Particulars of a mortgage or charge 16 October 2001
225 - Change of Accounting Reference Date 09 October 2001
287 - Change in situation or address of Registered Office 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 06 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.