Company NameFitmite Limited
Company StatusDissolved
Company Number02360032
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)
Dissolution Date15 December 1998 (25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Gillian Evans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration7 years, 8 months (closed 15 December 1998)
RoleSecretary
Correspondence AddressNorland Cefn Bychan Road
Pantymwyn
Mold
Clwyd
CH7 5EW
Wales
Director NameMr Michael Evans
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration7 years, 8 months (closed 15 December 1998)
RoleManager
Correspondence AddressNorland Cefn Bychan Road
Pantymwyn
Mold
Clwyd
CH7 5EW
Wales
Secretary NameMrs Gillian Evans
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years after company formation)
Appointment Duration7 years, 8 months (closed 15 December 1998)
RoleCompany Director
Correspondence AddressNorland Cefn Bychan Road
Pantymwyn
Mold
Clwyd
CH7 5EW
Wales

Location

Registered AddressThe Manse
Tyddyn Street
Mold
Clwyd
CH7 1DX
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
14 March 1997Return made up to 10/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Return made up to 10/03/96; no change of members (4 pages)
14 April 1996Full accounts made up to 31 March 1995 (24 pages)
4 March 1996Registered office changed on 04/03/96 from: cab glass northern LIMITED celtic house riverside industrial park river lane saltney chester CH4 8RH (1 page)
13 April 1995Return made up to 10/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)