Company NameFITZ & Downie Limited
Company StatusDissolved
Company Number04789331
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NamesBon Amies Limited and Bistro Bons Amis Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Callum James Charles Downie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address98 London Road
Wybunbury
Nantwich
Cheshire
CW5 7NA
Director NameMrs Fiona Elizabeth Fitzgerald
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90/92 Hospital Street
Nantwich
Cheshire
CW5 5RP
Secretary NameMrs Fiona Elizabeth Fitzgerald
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address90/95 Hospital Street
Nantwich
Cheshire
CW5 5RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90/92 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Callum James Charles Downie
50.00%
Ordinary
1 at £1Fiona Elizabeth Fitzgerald
50.00%
Ordinary

Financials

Year2014
Net Worth£7,355
Cash£442
Current Liabilities£70,667

Accounts

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

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page)
23 June 2010Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from 90/95 Hospital Street Nantwich Cheshire CW5 5RP on 23 June 2010 (1 page)
23 June 2010Secretary's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (1 page)
23 June 2010Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages)
23 June 2010Director's details changed for Mrs Fiona Elizabeth Fitzgerald on 5 June 2010 (2 pages)
23 June 2010Registered office address changed from 90/95 Hospital Street Nantwich Cheshire CW5 5RP on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Callum James Charles Downie on 5 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
12 June 2009Return made up to 05/06/09; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
21 August 2008Director and secretary's change of particulars / fiona fitzgerald / 01/06/2007 (2 pages)
21 August 2008Director and Secretary's Change of Particulars / fiona fitzgerald / 01/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: 4; Street was: 90-92 hospital street, now: spring gardens; Post Code was: CW5 5RP, now: CW5 5SH (2 pages)
21 August 2008Registered office changed on 21/08/2008 from the dowery, barker street nantwich cheshire CW5 5TE (1 page)
21 August 2008Director's change of particulars / callum downie / 01/06/2006 (2 pages)
21 August 2008Return made up to 05/06/08; full list of members (4 pages)
21 August 2008Return made up to 05/06/08; full list of members (4 pages)
21 August 2008Director's Change of Particulars / callum downie / 01/06/2006 / Title was: , now: mr; HouseName/Number was: , now: 98; Street was: the swan inn 2 main road, now: london road (2 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
22 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
2 August 2005Return made up to 05/06/05; full list of members (3 pages)
27 April 2005Company name changed bistro bons amis LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed bistro bons amis LIMITED\certificate issued on 27/04/05 (2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
6 September 2004Return made up to 05/06/04; full list of members (7 pages)
6 September 2004Return made up to 05/06/04; full list of members (7 pages)
23 July 2003Company name changed bon amies LIMITED\certificate issued on 23/07/03 (2 pages)
23 July 2003Company name changed bon amies LIMITED\certificate issued on 23/07/03 (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
13 July 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2003Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)