About

Registered Number: 04612040
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 37 Cooper Gardens, Ruddington, Nottingham, Nottinghamshire, NG11 6AZ

 

Based in Nottinghamshire, F.Y.P. Services Ltd was setup in 2002, it has a status of "Dissolved". F.Y.P. Services Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWSBURY, Barry 09 December 2002 - 1
LAMBERT, Trevor 09 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DEWSBURY, Joanne Lesley 09 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
AA - Annual Accounts 27 September 2016
DS01 - Striking off application by a company 27 September 2016
AR01 - Annual Return 20 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 03 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH03 - Change of particulars for secretary 03 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2010
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
Charge 20 August 2004 Outstanding

N/A

Mortgage 02 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.