Acton Bridge
Northwich
Cheshire
CW8 3QP
Director Name | Mr Edward Grant Fifield |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(13 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2016) |
Role | Chartered Surveyors |
Country of Residence | England |
Correspondence Address | Swallows Barn Long Acres Farm Wrenbury Frith Wrenbury Nantwich Cheshire CW5 8HN |
Director Name | Mr John Grant Fifield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(13 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maple Cottage Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Mr Richard Neal David Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(13 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Stanley Road Heaton Moor Stockport Cheshire SK4 4HL |
Director Name | Mr Roderic Lewis Welfare |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(13 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Forsyte Ghyll Road Crowborough East Sussex TN6 1ST |
Secretary Name | Mr Charles Grant Fifield |
---|---|
Status | Closed |
Appointed | 18 November 2014(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | No 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Director Name | Mr Kevin Andrew Coppard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Danesacre Mill Lane Sidlesham Chichester West Sussex PO20 7LX |
Secretary Name | Julie Stoten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | 25 Lamorna Gardens Westergate Chichester West Sussex PO20 6RL |
Director Name | Mr Jeremy William Loudan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Secretary Name | Susan Elizabeth Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 171 Gleneldon Road London SW16 2BX |
Director Name | Stephen Cooper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2011) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 1 Whichelow Place Brighton East Sussex BN2 9XE |
Director Name | Titus James Granville |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 February 2011) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 4 Bythorn Street London SW9 8AQ |
Secretary Name | Edward Grant Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | No 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
Secretary Name | Joanne Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | 9 Green Lane Wincham Cheshire CW9 6EF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.fifieldglyn.co.uk/residential/ |
---|---|
Telephone | 01606 351351 |
Telephone region | Northwich |
Registered Address | No 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
100 at £1 | Fifield Glyn LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (4 pages) |
24 February 2016 | Application to strike the company off the register (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Joanne Perry as a secretary on 18 November 2014 (1 page) |
16 January 2015 | Termination of appointment of Joanne Perry as a secretary on 18 November 2014 (1 page) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 November 2014 (2 pages) |
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 November 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 August 2011 | Termination of appointment of Edward Fifield as a secretary (2 pages) |
10 August 2011 | Appointment of Joanne Perry as a secretary (3 pages) |
10 August 2011 | Appointment of Joanne Perry as a secretary (3 pages) |
10 August 2011 | Termination of appointment of Edward Fifield as a secretary (2 pages) |
9 March 2011 | Appointment of Edward Grant Fifield as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Susan Pearce as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Susan Pearce as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Titus Granville as a director (2 pages) |
9 March 2011 | Appointment of Edward Grant Fifield as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Titus Granville as a director (2 pages) |
8 March 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 164 Battersea Park Road London SW11 4ND on 8 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Termination of appointment of Stephen Cooper as a director (1 page) |
3 March 2011 | Termination of appointment of Stephen Cooper as a director (1 page) |
26 January 2011 | Appointment of Mr Charles Grant Fifield as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard Neal David Smith as a director (2 pages) |
26 January 2011 | Appointment of Mr Roderic Lewis Welfare as a director (2 pages) |
26 January 2011 | Appointment of Mr Edward Grant Fifield as a director (2 pages) |
26 January 2011 | Appointment of Mr Edward Grant Fifield as a director (2 pages) |
26 January 2011 | Appointment of Mr Roderic Lewis Welfare as a director (2 pages) |
26 January 2011 | Appointment of Mr Richard Neal David Smith as a director (2 pages) |
26 January 2011 | Appointment of Mr Charles Grant Fifield as a director (2 pages) |
26 January 2011 | Appointment of Mr John Grant Fifield as a director (2 pages) |
26 January 2011 | Appointment of Mr John Grant Fifield as a director (2 pages) |
18 January 2011 | Termination of appointment of Jeremy Loudan as a director (1 page) |
18 January 2011 | Termination of appointment of Jeremy Loudan as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Titus James Granville on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Stephen Cooper on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Cooper on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Titus James Granville on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Titus James Granville on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Stephen Cooper on 2 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
3 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members
|
21 January 2005 | Return made up to 16/01/05; full list of members
|
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 February 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
28 February 2000 | Accounting reference date extended from 31/01/00 to 29/02/00 (1 page) |
18 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
20 July 1999 | Ad 01/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 July 1999 | Ad 01/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 156 st pancras chichester west sussex PO19 1SH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 156 st pancras chichester west sussex PO19 1SH (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
26 April 1999 | Company name changed hackney building services limite d\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Company name changed hackney building services limite d\certificate issued on 27/04/99 (2 pages) |
17 March 1999 | Return made up to 16/01/99; full list of members
|
17 March 1999 | Return made up to 16/01/99; full list of members
|
9 March 1999 | Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Auditor's resignation (1 page) |
9 March 1999 | Auditor's resignation (1 page) |
9 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 1999 | Ad 01/01/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
16 January 1998 | Incorporation (14 pages) |
16 January 1998 | Incorporation (14 pages) |