Company NameFelixstowe Container Repairs Limited
Company StatusDissolved
Company Number04196665
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date1 November 2012 (11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Georgina Ann Tyler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Agden Hall Farm
Agden Lane
Lymm
Cheshire
WA13 0TZ
Director NameKeith Tyler
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Agden Hall Farm
Agden Lane
Lymm
Cheshire
WA13 0TZ
Secretary NameMrs Georgina Ann Tyler
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Agden Hall Farm
Agden Lane
Lymm
Cheshire
WA13 0TZ
Director NameMr Andrew John Tyler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 01 November 2012)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address129 Kirton Road
Trimley St Mary
Felixstow
Suffolk
IP10 0QA
Director NameNicola Jane Tyler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2005)
RolePersonal Assistant
Correspondence Address19 Westleton Way
Felixstowe
Suffolk
IP11 2YG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly
The Stream Mill
Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved following liquidation (1 page)
1 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Completion of winding up (1 page)
1 August 2012Completion of winding up (1 page)
16 May 2011Order of court to wind up (2 pages)
16 May 2011Order of court to wind up (2 pages)
28 July 2010Director's details changed for Andrew John Tyler on 4 April 2010 (2 pages)
28 July 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(6 pages)
28 July 2010Director's details changed for Andrew John Tyler on 4 April 2010 (2 pages)
28 July 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(6 pages)
28 July 2010Director's details changed for Keith Tyler on 9 April 2010 (2 pages)
28 July 2010Director's details changed for Keith Tyler on 9 April 2010 (2 pages)
28 July 2010Director's details changed for Andrew John Tyler on 4 April 2010 (2 pages)
28 July 2010Director's details changed for Keith Tyler on 9 April 2010 (2 pages)
28 July 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
(6 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 09/04/09; full list of members (4 pages)
1 July 2009Return made up to 09/04/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 December 2008Return made up to 09/04/08; full list of members (4 pages)
12 December 2008Return made up to 09/04/08; full list of members (4 pages)
10 December 2008Director's Change of Particulars / keith tyler / 10/12/2008 / HouseName/Number was: , now: 2; Street was: stresa, now: agden hall farm; Area was: 200 brooklands road, now: agden lane; Post Town was: sale, now: lymm; Post Code was: M33 3PB, now: WA13 0TZ (1 page)
10 December 2008Director and Secretary's Change of Particulars / georgina tyler / 10/12/2008 / HouseName/Number was: , now: 2; Street was: stresa 200 brooklands road, now: agden hall farm agden lane; Post Town was: sale, now: lymm; Post Code was: M33 3PB, now: WA13 0TZ (1 page)
10 December 2008Director and secretary's change of particulars / georgina tyler / 10/12/2008 (1 page)
10 December 2008Director and secretary's change of particulars / georgina tyler / 10/12/2008 (1 page)
10 December 2008Director's change of particulars / keith tyler / 10/12/2008 (1 page)
10 December 2008Director's Change of Particulars / andrew tyler / 10/12/2008 / HouseName/Number was: , now: 129; Street was: 29 weir place, now: kirton road; Area was: kirton, now: trimley st mary (1 page)
10 December 2008Director's change of particulars / andrew tyler / 10/12/2008 (1 page)
10 December 2008Director and Secretary's Change of Particulars / georgina tyler / 10/12/2008 / Street was: agden hall farm agden lane, now: agden hall farm; Area was: , now: agden lane (1 page)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2007Return made up to 09/04/07; no change of members (7 pages)
22 June 2007Return made up to 09/04/07; no change of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Return made up to 09/04/06; full list of members (7 pages)
3 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 June 2005Return made up to 09/04/05; full list of members (9 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 09/04/05; full list of members (9 pages)
5 October 2004Return made up to 09/04/04; full list of members (9 pages)
5 October 2004Return made up to 09/04/04; full list of members (9 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 July 2003Return made up to 09/04/03; full list of members (8 pages)
3 July 2003Return made up to 09/04/03; full list of members (8 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 October 2002Ad 10/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2002Ad 10/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
11 September 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
16 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 09/04/02; full list of members (7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)
9 April 2001Incorporation (20 pages)