Company NameFieldminster Limited
Company StatusDissolved
Company Number02713066
CategoryPrivate Limited Company
Incorporation Date8 May 1992(32 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Marion Brady
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992
Appointment Duration20 years, 4 months (closed 17 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Secretary NameJane Marion Brady
NationalityBritish
StatusClosed
Appointed12 March 1992
Appointment Duration20 years, 4 months (closed 17 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameJohn Brady
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(4 days after company formation)
Appointment Duration20 years, 2 months (closed 17 July 2012)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 days after company formation)
Appointment DurationResigned same day (resigned 12 May 1992)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameAndrew John Ryder
NationalityBritish
StatusResigned
Appointed12 May 1992(4 days after company formation)
Appointment DurationResigned same day (resigned 12 May 1992)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address24 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2014
Net Worth£9,816
Cash£11,227
Current Liabilities£1,688

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 100
(5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Brady on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Brady on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Jane Marion Brady on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Jane Marion Brady on 8 May 2010 (2 pages)
11 May 2010Director's details changed for John Brady on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Jane Marion Brady on 8 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Return made up to 08/05/08; full list of members (4 pages)
30 July 2008Return made up to 08/05/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 May 2007Return made up to 08/05/07; full list of members (2 pages)
16 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 May 2005Return made up to 08/05/05; full list of members (3 pages)
19 May 2005Return made up to 08/05/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 May 2004Return made up to 08/05/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Return made up to 08/05/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 September 1999Registered office changed on 08/09/99 from: 4 crabtree avenue disley stockport SK12 2DD (1 page)
8 September 1999Registered office changed on 08/09/99 from: 4 crabtree avenue disley stockport SK12 2DD (1 page)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 May 1998Return made up to 08/05/98; no change of members (4 pages)
20 May 1998Return made up to 08/05/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
30 May 1997Return made up to 08/05/97; no change of members (4 pages)
30 May 1997Return made up to 08/05/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 May 1996Return made up to 08/05/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
15 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1995Return made up to 08/05/95; no change of members (4 pages)