About

Registered Number: 02163291
Date of Incorporation: 11/09/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Low Fare Finder House, Leeds Bradford International, Airport Yeadon Leeds, West Yorkshire, LS19 7TU

 

Having been setup in 1987, Fw Distribution Ltd have registered office in West Yorkshire. We don't know the number of employees at the company. This business has 7 directors listed as Day, Ian Bruce, Forster, Robert Paul, Merrick, Andrew David, Cook, Nigel Roy, Fowler, Maurice George, Knowles, Philip James, Welch, James Ivan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Nigel Roy 01 April 1992 10 June 1996 1
FOWLER, Maurice George N/A 31 October 1994 1
KNOWLES, Philip James 13 January 1997 31 March 2003 1
WELCH, James Ivan N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DAY, Ian Bruce 29 April 2014 - 1
FORSTER, Robert Paul 27 August 2012 29 April 2014 1
MERRICK, Andrew David 17 June 2011 27 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 04 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 12 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2016
SH19 - Statement of capital 12 December 2016
CAP-SS - N/A 12 December 2016
RESOLUTIONS - N/A 15 August 2016
AD04 - Change of location of company records to the registered office 22 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2014
CH01 - Change of particulars for director 18 July 2014
TM02 - Termination of appointment of secretary 29 April 2014
AP03 - Appointment of secretary 29 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 05 January 2013
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 07 December 2011
AP03 - Appointment of secretary 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 17 January 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
AA - Annual Accounts 27 November 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 31 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 27 November 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
363s - Annual Return 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
AA - Annual Accounts 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 18 March 1999
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 17 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 16 December 1996
287 - Change in situation or address of Registered Office 16 December 1996
395 - Particulars of a mortgage or charge 28 August 1996
395 - Particulars of a mortgage or charge 28 August 1996
288 - N/A 24 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 08 November 1995
288 - N/A 10 May 1995
363s - Annual Return 13 March 1995
288 - N/A 22 January 1995
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
287 - Change in situation or address of Registered Office 08 November 1994
AUD - Auditor's letter of resignation 08 November 1994
RESOLUTIONS - N/A 02 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1994
RESOLUTIONS - N/A 16 September 1994
169 - Return by a company purchasing its own shares 16 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 March 1994
395 - Particulars of a mortgage or charge 18 May 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 23 February 1993
288 - N/A 25 April 1992
363a - Annual Return 30 March 1992
AA - Annual Accounts 17 February 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 05 September 1990
288 - N/A 04 September 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 November 1989
395 - Particulars of a mortgage or charge 25 October 1989
395 - Particulars of a mortgage or charge 25 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
363 - Annual Return 04 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1989
AA - Annual Accounts 16 May 1989
PUC 2 - N/A 26 April 1989
PUC 3 - N/A 24 April 1989
RESOLUTIONS - N/A 15 March 1989
123 - Notice of increase in nominal capital 15 March 1989
RESOLUTIONS - N/A 01 November 1988
MEM/ARTS - N/A 01 November 1988
RESOLUTIONS - N/A 19 September 1988
RESOLUTIONS - N/A 19 September 1988
123 - Notice of increase in nominal capital 19 September 1988
MISC - Miscellaneous document 24 August 1988
288 - N/A 22 August 1988
395 - Particulars of a mortgage or charge 02 July 1988
288 - N/A 25 May 1988
CERTNM - Change of name certificate 17 May 1988
PUC 5 - N/A 17 May 1988
PUC 2 - N/A 17 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1988
RESOLUTIONS - N/A 06 October 1987
287 - Change in situation or address of Registered Office 02 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
NEWINC - New incorporation documents 11 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 1996 Outstanding

N/A

Legal mortgage 09 August 1996 Outstanding

N/A

Legal mortgage 07 May 1993 Outstanding

N/A

Legal mortgage 16 October 1989 Fully Satisfied

N/A

Legal mortgage 13 October 1989 Fully Satisfied

N/A

Mortgage debenture 13 September 1989 Outstanding

N/A

Debenture 28 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.