Company Name2.F.E.Q Communications Limited
Company StatusDissolved
Company Number04490550
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 8 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Francis William Acton Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleEngineer
Correspondence Address107 Brook Street
Wall Heath
West Midlands
DY6 0JH
Secretary NameJuile Acton Brown
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address107 Brook Street
Wall Heath
West Midlands
DY6 0JH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£42,733
Cash£2,429
Current Liabilities£95,031

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved following liquidation (1 page)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
26 June 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
26 June 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
10 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
10 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
21 February 2008Administrator's progress report (10 pages)
21 February 2008Administrator's progress report (9 pages)
21 February 2008Administrator's progress report (10 pages)
21 February 2008Administrator's progress report (9 pages)
20 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
20 December 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
13 November 2007Statement of affairs (12 pages)
13 November 2007Statement of affairs (12 pages)
30 July 2007Result of meeting of creditors (3 pages)
30 July 2007Result of meeting of creditors (3 pages)
18 July 2007Statement of administrator's proposal (24 pages)
18 July 2007Statement of administrator's proposal (24 pages)
1 June 2007Registered office changed on 01/06/07 from: office number 7 foxbourne business heath mill close, wombourne WV5 8EX (1 page)
1 June 2007Registered office changed on 01/06/07 from: office number 7 foxbourne business heath mill close, wombourne WV5 8EX (1 page)
30 May 2007Appointment of an administrator (1 page)
30 May 2007Appointment of an administrator (1 page)
11 March 2007Registered office changed on 11/03/07 from: 107 brook street wall heath kingswinford west midlands DY6 0JH (1 page)
11 March 2007Registered office changed on 11/03/07 from: 107 brook street wall heath kingswinford west midlands DY6 0JH (1 page)
25 September 2006Return made up to 19/07/06; full list of members (6 pages)
25 September 2006Return made up to 19/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 November 2005Return made up to 19/07/05; no change of members (6 pages)
15 November 2005Return made up to 19/07/05; no change of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Return made up to 19/07/04; no change of members (6 pages)
4 January 2005Return made up to 19/07/04; no change of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 December 2003Return made up to 19/07/03; full list of members (6 pages)
29 December 2003Return made up to 19/07/03; full list of members (6 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 August 2002Secretary resigned (1 page)
19 July 2002Incorporation (16 pages)