Fradley District Centre Ltd was setup in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Marshall, Robert, York Place Company Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YORK PLACE COMPANY NOMINEES LIMITED | 29 August 2008 | 29 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Robert | 31 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2019 | |
DS01 - Striking off application by a company | 15 November 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
TM01 - Termination of appointment of director | 20 September 2019 | |
CS01 - N/A | 16 September 2019 | |
AP01 - Appointment of director | 03 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 12 September 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 13 September 2016 | |
SH01 - Return of Allotment of shares | 21 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 29 August 2012 | |
TM01 - Termination of appointment of director | 09 August 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
AP03 - Appointment of secretary | 13 January 2012 | |
TM02 - Termination of appointment of secretary | 13 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 14 September 2011 | |
RESOLUTIONS - N/A | 09 August 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 03 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 September 2010 | |
RESOLUTIONS - N/A | 10 June 2010 | |
AA - Annual Accounts | 14 October 2009 | |
AA01 - Change of accounting reference date | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 17 September 2009 | |
363a - Annual Return | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
NEWINC - New incorporation documents | 29 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 September 2009 | Fully Satisfied |
N/A |
Deed of accession to composite guarantee and mortgage debenture | 03 October 2008 | Fully Satisfied |
N/A |