Company NameFieldstrip Limited
Company StatusDissolved
Company Number02956125
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Anthony Large
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(2 weeks after company formation)
Appointment Duration22 years, 6 months (closed 07 March 2017)
RoleEngineer
Country of ResidenceWales
Correspondence Address52 Abbey Road
Llandudno
Gwynedd
LL30 2EH
Wales
Secretary NameMs Sharon Kim Irving
NationalityBritish
StatusClosed
Appointed02 May 2008(13 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 07 March 2017)
RoleNurse
Correspondence Address52 Abbey Road
Llandudno
Gwynedd
LL30 2EH
Wales
Director NameMrs Sharon Kim Irving
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleNurse
Country of ResidenceWales
Correspondence Address52 Abbey Road
Llandudno
Gwynedd
LL30 2EH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJean Maxwell Edwards
NationalityBritish
StatusResigned
Appointed19 August 1994(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address44a Market Street
Hoylake
Wirral
CH47 2AF
Wales
Director NameEva Carina Nilsson
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed18 May 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressNydala P-3258
36014 Vackelsang
Sweden
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 1 C/O Susan H Jelks Cta Att
C/O Interface Management Systems
Bell Meadow Business Park Pulford
Chester Cheshire
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Shareholders

2 at £1Robin Large
50.00%
Ordinary
2 at £1Sharon Irving
50.00%
Ordinary A

Financials

Year2014
Net Worth£53,026
Cash£28,958
Current Liabilities£9,222

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 September 2005Delivered on: 17 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
8 December 2016Application to strike the company off the register (3 pages)
13 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
17 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
14 June 2015Director's details changed for Ms Sharon Kim Irving on 10 June 2015 (2 pages)
14 June 2015Secretary's details changed for Ms Sharon Kim Irving on 10 June 2015 (1 page)
14 June 2015Director's details changed for Robin Large on 10 June 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 4
(3 pages)
8 April 2015Appointment of Ms Sharon Kim Irving as a director on 6 April 2015 (2 pages)
8 April 2015Appointment of Ms Sharon Kim Irving as a director on 6 April 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 February 2014Registered office address changed from C/O Susan H Jelks Cta Att Yew Tree House Abbey Green Whixall Whitchurch Shropshire SY13 2PT on 14 February 2014 (1 page)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Director's details changed for Robin Large on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Robin Large on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 February 2010Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 February 2010 (1 page)
10 September 2009Return made up to 05/08/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 05/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 May 2008Secretary appointed ms sharon kim irving (1 page)
12 May 2008Appointment terminated secretary jean edwards (1 page)
28 August 2007Return made up to 05/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 44A market street wirral merseyside CH47 2AF (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 August 2006Return made up to 05/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 05/08/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
26 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 August 2004Return made up to 05/08/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
29 August 2003Return made up to 05/08/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 September 2002Return made up to 05/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
17 July 2001Director resigned (1 page)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Registered office changed on 15/10/99 from: 35 norwich drive upton merseyside L49 4QR (1 page)
15 October 1999Director's particulars changed (1 page)
30 July 1999Return made up to 05/08/99; full list of members (6 pages)
10 May 1999Full accounts made up to 31 August 1998 (10 pages)
11 August 1998Return made up to 05/08/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 August 1997 (10 pages)
13 August 1997Return made up to 05/08/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 August 1996 (10 pages)
2 August 1996Return made up to 05/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1996New director appointed (2 pages)
21 July 1996Full accounts made up to 31 August 1995 (10 pages)
6 October 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)