About

Registered Number: 00776109
Date of Incorporation: 03/10/1963 (60 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 13/07/2011 (12 years and 9 months ago)
Registered Address: Quadra Business Recovery Limited, 10 & 11 Lynher Building, Queen Annes Battery, Plymouth, PL4 0LP

 

Having been setup in 1963, Fitzroy Joinery Ltd has its registered office in Plymouth, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The current directors of Fitzroy Joinery Ltd are listed as St Aubyn, Jane Mary, Shaddice, Walter John, St Aubyn, Giles Rowan, The Hon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST AUBYN, Jane Mary 27 July 1993 - 1
ST AUBYN, Giles Rowan, The Hon N/A 20 May 1994 1
Secretary Name Appointed Resigned Total Appointments
SHADDICE, Walter John N/A 29 October 1993 1

Filing History

Document Type Date
AC92 - N/A 24 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 13 April 2011
4.68 - Liquidator's statement of receipts and payments 01 February 2011
4.68 - Liquidator's statement of receipts and payments 11 August 2010
4.68 - Liquidator's statement of receipts and payments 03 February 2010
2.16B - N/A 30 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2009
2.34B - N/A 21 January 2009
2.24B - N/A 28 August 2008
2.17B - N/A 20 March 2008
2.12B - N/A 30 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AAMD - Amended Accounts 27 July 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
225 - Change of Accounting Reference Date 04 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 16 January 2004
395 - Particulars of a mortgage or charge 02 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 07 January 2002
CERTNM - Change of name certificate 12 December 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 31 January 1997
363s - Annual Return 17 January 1997
363s - Annual Return 16 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1996
AA - Annual Accounts 04 February 1996
287 - Change in situation or address of Registered Office 19 May 1995
RESOLUTIONS - N/A 03 May 1995
CERTNM - Change of name certificate 01 May 1995
AA - Annual Accounts 24 January 1995
MISC - Miscellaneous document 15 January 1995
AUD - Auditor's letter of resignation 15 January 1995
363s - Annual Return 11 January 1995
288 - N/A 27 June 1994
288 - N/A 27 May 1994
288 - N/A 27 May 1994
363s - Annual Return 19 January 1994
288 - N/A 15 November 1993
CERTNM - Change of name certificate 04 November 1993
AA - Annual Accounts 19 July 1993
363b - Annual Return 08 January 1993
363(287) - N/A 08 January 1993
AA - Annual Accounts 06 January 1993
363a - Annual Return 23 July 1992
AA - Annual Accounts 21 May 1992
363a - Annual Return 14 March 1991
AA - Annual Accounts 05 February 1991
287 - Change in situation or address of Registered Office 10 September 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 18 January 1988
363 - Annual Return 12 February 1987
AA - Annual Accounts 17 January 1987
NEWINC - New incorporation documents 03 October 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Mortgage 01 November 1968 Outstanding

N/A

Instr of charge 05 February 1968 Outstanding

N/A

Instr of charge 30 September 1966 Outstanding

N/A

Charge 25 May 1966 Outstanding

N/A

Charge 25 May 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.