About

Registered Number: 02824832
Date of Incorporation: 07/06/1993 (30 years and 10 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Based in Preston, Fylde Telecom Ltd was established in 1993, it's status at Companies House is "Liquidation". This organisation currently employs 11-20 people. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
LIQ03 - N/A 01 July 2019
LIQ03 - N/A 23 June 2018
AD01 - Change of registered office address 15 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2017
AD01 - Change of registered office address 11 May 2017
RESOLUTIONS - N/A 09 May 2017
4.20 - N/A 09 May 2017
MR01 - N/A 19 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
MR04 - N/A 12 September 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 17 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 08 October 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 27 July 2003
395 - Particulars of a mortgage or charge 08 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 17 March 1998
395 - Particulars of a mortgage or charge 18 December 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 22 June 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 14 September 1994
RESOLUTIONS - N/A 21 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
363s - Annual Return 14 June 1994
288 - N/A 14 June 1993
NEWINC - New incorporation documents 07 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Legal mortgage 27 February 1998 Fully Satisfied

N/A

Legal mortgage 01 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.