Company NameFiteasy Business Consultants Limited
Company StatusDissolved
Company Number03302732
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Daniels
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month (closed 18 June 2019)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address16 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Secretary NameMrs Fiona Daniels
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 4 weeks after company formation)
Appointment Duration22 years, 1 month (closed 18 June 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Waingap View
Whitworth
Rochdale
Lancashire
OL12 8QD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCaldershaw Centre
Ings Lane
Rochdale
Lancs
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

100 at £1Edward Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£374,744
Current Liabilities£18,074

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

2 February 2005Delivered on: 8 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of rooley moor road ings lane rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2005Delivered on: 28 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 1997Delivered on: 20 November 1997
Satisfied on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of rooley moor road rochdale k/a unit 8 caldershaw centre ings lane rochdale greater manchester t/n's CM511290 and GM513134.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Satisfaction of charge 2 in full (1 page)
7 December 2018Satisfaction of charge 3 in full (2 pages)
2 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from the old county police station newhey road milnrow rochdale lancashire OL16 3PS (1 page)
2 June 2009Registered office changed on 02/06/2009 from the old county police station newhey road milnrow rochdale lancashire OL16 3PS (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
23 January 2006Return made up to 15/01/06; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 15/01/05; full list of members (5 pages)
26 January 2005Return made up to 15/01/05; full list of members (5 pages)
18 March 2004Return made up to 15/01/04; full list of members (5 pages)
18 March 2004Return made up to 15/01/04; full list of members (5 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 November 2003Secretary's particulars changed (1 page)
29 November 2003Secretary's particulars changed (1 page)
18 February 2003Return made up to 15/01/03; full list of members (5 pages)
18 February 2003Return made up to 15/01/03; full list of members (5 pages)
19 August 2002Partial exemption accounts made up to 30 April 2002 (8 pages)
19 August 2002Return made up to 15/01/01; full list of members (5 pages)
19 August 2002Return made up to 15/01/01; full list of members (5 pages)
19 August 2002Return made up to 15/01/02; full list of members (5 pages)
19 August 2002Return made up to 15/01/02; full list of members (5 pages)
19 August 2002Registered office changed on 19/08/02 from: 569 market street whitworth rochdale lancashire OL12 8QS (1 page)
19 August 2002Partial exemption accounts made up to 30 April 2002 (8 pages)
19 August 2002Registered office changed on 19/08/02 from: 569 market street whitworth rochdale lancashire OL12 8QS (1 page)
6 June 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
6 June 2002Partial exemption accounts made up to 30 April 2001 (7 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (8 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (8 pages)
31 May 2000Return made up to 15/01/00; full list of members (5 pages)
31 May 2000Return made up to 15/01/00; full list of members (5 pages)
17 February 1999Secretary's particulars changed (1 page)
17 February 1999Secretary's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 15/01/99; full list of members (5 pages)
17 February 1999Return made up to 15/01/98; full list of members (5 pages)
17 February 1999Ad 14/01/98--------- £ si 98@1 (2 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Ad 14/01/98--------- £ si 98@1 (2 pages)
17 February 1999Return made up to 15/01/99; full list of members (5 pages)
17 February 1999Return made up to 15/01/98; full list of members (5 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
3 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 January 1998 (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997New director appointed (2 pages)
15 January 1997Incorporation (13 pages)
15 January 1997Incorporation (13 pages)