About

Registered Number: 01842468
Date of Incorporation: 21/08/1984 (39 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Fir Tree Cottage Watling Street, Little Brickhill, Milton Keynes, Bucks, MK17 9LS

 

The Fir Tree Design Company Ltd was founded on 21 August 1984, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Rose, Peter David, Turewicz, Richard John at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Peter David N/A 28 April 1995 1
TUREWICZ, Richard John N/A 28 April 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 31 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2009
353 - Register of members 22 June 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 30 October 1996
395 - Particulars of a mortgage or charge 08 October 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 01 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 January 1996
363s - Annual Return 15 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 01 February 1995
288 - N/A 29 November 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 02 February 1993
395 - Particulars of a mortgage or charge 13 October 1992
288 - N/A 17 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 24 July 1991
288 - N/A 13 January 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 13 December 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 1989
PUC 3 - N/A 14 July 1989
395 - Particulars of a mortgage or charge 16 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 22 May 1989
288 - N/A 14 March 1989
363 - Annual Return 07 December 1988
363 - Annual Return 12 September 1988
288 - N/A 23 May 1988
MEM/ARTS - N/A 15 September 1987
363 - Annual Return 12 August 1987
AA - Annual Accounts 05 June 1987
AA - Annual Accounts 05 June 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 October 1996 Fully Satisfied

N/A

Mortgage debenture 07 October 1992 Outstanding

N/A

Debenture 02 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.