Company NameFUE Limited
Company StatusDissolved
Company Number05840947
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameFuerteeyes UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMrs Brenda Bernstein
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
C/O Fd Analytical
Wirral
CH42 9LE
Wales
Director NameMr Ian Bernstein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2019(12 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
C/O Fd Analytical
Wirral
CH42 9LE
Wales
Director NameMr Graham David Wilkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKelly Park
St Dominick
Saltash
Cornwall
PL12 6SQ
Secretary NameMrs Carolyn Mary Wilkins
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelly Park St Dominick
Saltash
Cornwall
PL12 6SQ
Secretary NameMrs Ruth Mary Whatmough
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Bolberry Malborough
Kingsbridge
Devon
TQ7 3EA
Director NameIan Bernstein
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2009)
RoleRetired
Correspondence Address10 Calle Los Matos
Corraleno
Fuerteventura
Spain
Director NameMr Ian John Whatmough
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Bolberry
Malborough
Devon
TQ7 3EA
Director NameMrs Ruth Mary Whatmough
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage Bolberry
Malborough
Kingsbridge
Devon
TQ7 3EA

Location

Registered Address281 Woodchurch Road
C/O Fd Analytical
Wirral
Merseyside
CH42 9LE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brenda Bernstein
25.00%
Ordinary
1 at £1Ian Bernstein
25.00%
Ordinary
1 at £1Ian John Whatmough
25.00%
Ordinary
1 at £1Mrs Ruth Mary Whatmough
25.00%
Ordinary

Financials

Year2014
Net Worth£3,984
Cash£11,210
Current Liabilities£21,926

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
31 August 2021Application to strike the company off the register (3 pages)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Ruth Mary Whatmough as a secretary on 22 January 2020 (1 page)
16 October 2019Termination of appointment of Ian John Whatmough as a director on 30 April 2019 (1 page)
16 October 2019Termination of appointment of Ruth Mary Whatmough as a director on 30 April 2019 (1 page)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 June 2019Registered office address changed from 16 Highfield Drive Kingsbridge Devon TQ7 1JR to 281 Woodchurch Road C/O Fd Analytical Wirral Merseyside CH42 9LE on 27 June 2019 (1 page)
26 June 2019Appointment of Mrs Brenda Bernstein as a director on 1 June 2019 (2 pages)
26 June 2019Appointment of Mr Ian Bernstein as a director on 1 June 2019 (2 pages)
26 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
6 June 2018Micro company accounts made up to 31 October 2017 (8 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 100
(3 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (7 pages)
16 June 2017Micro company accounts made up to 31 October 2016 (7 pages)
10 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 July 2016Appointment of Mrs Ruth Mary Whatmough as a director on 14 July 2016 (2 pages)
27 July 2016Appointment of Mrs Ruth Mary Whatmough as a director on 14 July 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
(4 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 July 2010Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 January 2009Appointment terminated director ian bernstein (2 pages)
29 January 2009Appointment terminated director ian bernstein (2 pages)
12 December 2008Return made up to 08/06/08; full list of members (3 pages)
12 December 2008Return made up to 08/06/08; full list of members (3 pages)
11 November 2008Director appointed ian john whatmough (1 page)
11 November 2008Director appointed ian john whatmough (1 page)
14 August 2008Memorandum and Articles of Association (6 pages)
14 August 2008Memorandum and Articles of Association (6 pages)
9 August 2008Company name changed fuerteeyes uk LIMITED\certificate issued on 12/08/08 (2 pages)
9 August 2008Company name changed fuerteeyes uk LIMITED\certificate issued on 12/08/08 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 September 2007Registered office changed on 25/09/07 from: 31 slipperstone drive ivybridge devon PL21 9UN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 31 slipperstone drive ivybridge devon PL21 9UN (1 page)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Ad 01/12/06--------- £ si 2@1=2 £ ic 2/4 (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Ad 01/12/06--------- £ si 2@1=2 £ ic 2/4 (3 pages)
8 January 2007Director resigned (1 page)
18 July 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
18 July 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2006Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)