Company NameF.P. Design & Advertising Limited
Company StatusDissolved
Company Number03592843
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date2 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Christopher Wood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Secretary NameJeanette Wood
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,932
Cash£41,279
Current Liabilities£50,462

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 March 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Final Gazette dissolved following liquidation (1 page)
2 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (10 pages)
2 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
2 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
2 December 2016Liquidators' statement of receipts and payments to 22 November 2016 (10 pages)
13 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
29 December 2015Appointment of a voluntary liquidator (1 page)
29 December 2015Statement of affairs with form 4.19 (5 pages)
29 December 2015Statement of affairs with form 4.19 (5 pages)
29 December 2015Appointment of a voluntary liquidator (1 page)
29 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
24 December 2015Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 December 2015 (1 page)
24 December 2015Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 24 December 2015 (1 page)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 32
(5 pages)
29 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 32
(5 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 32
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 32
(4 pages)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN on 11 December 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 July 2010 (1 page)
23 July 2010Registered office address changed from C/O Montpelier Professional Limited, Montpelier House 62-66 Deansgate Manchester M3 2EN on 23 July 2010 (1 page)
14 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (10 pages)
14 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (10 pages)
8 January 2010Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page)
8 January 2010Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page)
8 January 2010Director's details changed for Joseph Christopher Wood on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Jeanette Wood on 8 January 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
9 February 2009Partial exemption accounts made up to 30 June 2008 (4 pages)
9 February 2009Partial exemption accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
24 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co montpelier house 62-66 deansgate manchester M3 2EN (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomson morley jackson & co montpelier house 62-66 deansgate manchester M3 2EN (1 page)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(4 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 September 2003Return made up to 30/06/03; full list of members (7 pages)
3 September 2003Return made up to 30/06/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
29 June 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 29/06/02
(7 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (8 pages)
5 July 2001Return made up to 30/06/01; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Ad 11/10/00--------- £ si 30@1=30 £ ic 2/32 (2 pages)
16 October 2000Ad 11/10/00--------- £ si 30@1=30 £ ic 2/32 (2 pages)
12 October 2000Memorandum and Articles of Association (11 pages)
12 October 2000Memorandum and Articles of Association (11 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1998Incorporation (19 pages)
30 June 1998Incorporation (19 pages)