Company NameFifty - Fifty (International) Limited
Company StatusDissolved
Company Number03741040
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Henry Paul
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleRugby Player
Correspondence Address32 Middle Lane
Teddington
Middlesex
TW11 0HQ
Director NameRobert Rawiri Paul
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleRugby Player
Correspondence Address45 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameMr Henry Paul
NationalityBritish
StatusClosed
Appointed25 March 1999(same day as company formation)
RoleRugby Player
Correspondence Address32 Middle Lane
Teddington
Middlesex
TW11 0HQ
Director NameKathryn Renee Paul
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 March 2000(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address32 Middle Lane
Teddington
Middlesex
TW11 0HQ
Director NameAntonia Claire Seadon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 28 March 2003)
RoleCompany Director
Correspondence Address45 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£61,524
Cash£61,086
Current Liabilities£4,451

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
18 March 2008Application for striking-off (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 25/03/06; full list of members (9 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 25/03/05; full list of members (10 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Director resigned (1 page)
18 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 June 2002Registered office changed on 01/06/02 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page)
19 March 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 25/03/01; full list of members (8 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
10 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
2 April 1999Secretary resigned (1 page)
25 March 1999Incorporation (10 pages)