Company NameFildes Partners Limited
Company StatusDissolved
Company Number04525469
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Francis James Thomas Fildes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RolePharmaceutical Consultant
Correspondence AddressAcresfield
Oakwood Drive, Prestbury
Cheshire
SK10 4HG
Director NameJean Christina Fildes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleArchaeologist
Correspondence AddressAcresfield
Oakwood Drive, Prestbury
Macclesfield
Cheshire
SK10 4HG
Secretary NameJean Christina Fildes
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAcresfield
Oakwood Drive, Prestbury
Macclesfield
Cheshire
SK10 4HG

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA14 4EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

200 at £1Dr Francis James Thomas Fildes
40.00%
Ordinary
200 at £1Jean Christina Fildes
40.00%
Ordinary
50 at £1Caroline Fildes
10.00%
Ordinary
50 at £1Elizabeth Catherine Vickery
10.00%
Ordinary

Financials

Year2014
Net Worth£331,279
Cash£300,450
Current Liabilities£17,887

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a members' voluntary winding up (28 pages)
9 December 2014Registered office address changed from Acresfield, Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG to The Old Bank 187a Ashley Road Hale Cheshire WA14 4EZ on 9 December 2014 (2 pages)
9 December 2014Registered office address changed from Acresfield, Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG to The Old Bank 187a Ashley Road Hale Cheshire WA14 4EZ on 9 December 2014 (2 pages)
5 December 2014Appointment of a voluntary liquidator (1 page)
5 December 2014Declaration of solvency (3 pages)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(5 pages)
19 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 500
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500
(6 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500
(6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Return made up to 04/09/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Return made up to 04/09/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 October 2006Return made up to 04/09/06; full list of members (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2005Return made up to 04/09/05; full list of members (8 pages)
19 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 July 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
5 October 2004Return made up to 04/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 January 2004Return made up to 04/09/03; full list of members (7 pages)
4 September 2002Incorporation (10 pages)