C/O Fd Analytical
Wirral
CH42 9LE
Wales
Director Name | Mr Ian Bernstein |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Woodchurch Road C/O Fd Analytical Wirral CH42 9LE Wales |
Director Name | Mr Graham David Wilkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kelly Park St Dominick Saltash Cornwall PL12 6SQ |
Secretary Name | Mrs Carolyn Mary Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelly Park St Dominick Saltash Cornwall PL12 6SQ |
Secretary Name | Mrs Ruth Mary Whatmough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Bolberry Malborough Kingsbridge Devon TQ7 3EA |
Director Name | Ian Bernstein |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2009) |
Role | Retired |
Correspondence Address | 10 Calle Los Matos Corraleno Fuerteventura Spain |
Director Name | Mr Ian John Whatmough |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Bolberry Malborough Devon TQ7 3EA |
Director Name | Mrs Ruth Mary Whatmough |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage Bolberry Malborough Kingsbridge Devon TQ7 3EA |
Registered Address | 281 Woodchurch Road C/O Fd Analytical Wirral Merseyside CH42 9LE Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Brenda Bernstein 25.00% Ordinary |
---|---|
1 at £1 | Ian Bernstein 25.00% Ordinary |
1 at £1 | Ian John Whatmough 25.00% Ordinary |
1 at £1 | Mrs Ruth Mary Whatmough 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,984 |
Cash | £11,210 |
Current Liabilities | £21,926 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2021 | Application to strike the company off the register (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Ruth Mary Whatmough as a secretary on 22 January 2020 (1 page) |
16 October 2019 | Termination of appointment of Ian John Whatmough as a director on 30 April 2019 (1 page) |
16 October 2019 | Termination of appointment of Ruth Mary Whatmough as a director on 30 April 2019 (1 page) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 June 2019 | Registered 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 2019 | Appointment of Mrs Brenda Bernstein as a director on 1 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Ian Bernstein as a director on 1 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
16 June 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
10 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
27 July 2016 | Appointment of Mrs Ruth Mary Whatmough as a director on 14 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Ruth Mary Whatmough as a director on 14 July 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
25 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2010 | Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ian John Whatmough on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 January 2009 | Appointment terminated director ian bernstein (2 pages) |
29 January 2009 | Appointment terminated director ian bernstein (2 pages) |
12 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 November 2008 | Director appointed ian john whatmough (1 page) |
11 November 2008 | Director appointed ian john whatmough (1 page) |
14 August 2008 | Memorandum and Articles of Association (6 pages) |
14 August 2008 | Memorandum and Articles of Association (6 pages) |
9 August 2008 | Company name changed fuerteeyes uk LIMITED\certificate issued on 12/08/08 (2 pages) |
9 August 2008 | Company name changed fuerteeyes uk LIMITED\certificate issued on 12/08/08 (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 slipperstone drive ivybridge devon PL21 9UN (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 31 slipperstone drive ivybridge devon PL21 9UN (1 page) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Ad 01/12/06--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Ad 01/12/06--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
8 January 2007 | Director resigned (1 page) |
18 July 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
18 July 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2006 | Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
8 June 2006 | Incorporation (13 pages) |
8 June 2006 | Incorporation (13 pages) |