Company NameF & Co Inc Ltd
Company StatusDissolved
Company Number04444860
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Joshua Gerald Feingold
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleAccountant
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Director NameMr Stephen Levin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Secretary NameMr Stephen Levin
NationalityBritish
StatusClosed
Appointed06 June 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Butt Hill Road
Prestwich
Manchester
Lancashire
M25 9NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Vine Street
Salford
Lancs
M7 3PG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£51,489
Cash£4,145
Current Liabilities£91,111

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2008Application for striking-off (1 page)
23 May 2008Return made up to 22/05/08; full list of members (5 pages)
11 July 2007Registered office changed on 11/07/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
25 May 2007Return made up to 22/05/07; full list of members (3 pages)
22 May 2007Ad 10/04/07--------- £ si 1@1=1 £ ic 102/103 (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
23 May 2006Return made up to 22/05/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 22/05/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 March 2005Return made up to 22/05/04; full list of members; amend (8 pages)
24 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 June 2004Return made up to 22/05/04; full list of members (8 pages)
21 May 2003Return made up to 22/05/03; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
13 June 2002Ad 06/06/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: no.5 153 great ducie street manchester M3 1FB (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)