Company NameFitton Associates Limited
Company StatusDissolved
Company Number04639637
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Grindrod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Mark Craig Simpson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(15 years, 2 months after company formation)
Appointment Duration2 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Kenneth Michael Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(15 years, 2 months after company formation)
Appointment Duration2 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameMrs Melanie Joy Sinnock Fitton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Eton Avenue
London
NW3 3EP
Director NameMr Jonathan Kenneth Charles Fitton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3
35 Eton Avenue
London
NW3 3EP
Secretary NameMrs Melanie Joy Sinnock Fitton
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 35 Eton Avenue
London
NW3 3EP
Director NameMrs Anne Lorenzato
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Medway Gardens
Sudbury
Wembley
Middlesex
HA0 2RW
Director NameMr Nigel Steer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Kettlebury Way
Marden Ash
Ongar
Essex
CM5 9EU
Director NameMr Edward Paul Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Manchester
M33 7RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefittonassociates.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Aa Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£124,721

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

6 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
19 December 2019Statement by Directors (1 page)
19 December 2019Solvency Statement dated 09/12/19 (1 page)
19 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 09/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2019Statement of capital on 19 December 2019
  • GBP 1
(3 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
10 October 2019Satisfaction of charge 046396370001 in full (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (5 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
11 April 2018Termination of appointment of Edward Paul Allen as a director on 6 April 2018 (1 page)
6 April 2018Registration of charge 046396370001, created on 6 April 2018 (22 pages)
5 April 2018Appointment of Mr Mark Craig Simpson as a director on 29 March 2018 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Kenneth Michael Wood as a director on 29 March 2018 (2 pages)
5 April 2018Change of details for Aa Projects Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 May 2016Termination of appointment of Jonathan Kenneth Charles Fitton as a director on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Jonathan Kenneth Charles Fitton as a director on 30 April 2016 (1 page)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 98
(5 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 98
(5 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 98
(5 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 98
(5 pages)
12 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 98
(5 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
12 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
12 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 98
(15 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 98
(15 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 98
(15 pages)
10 April 2014Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR England on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR England on 10 April 2014 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Termination of appointment of Melanie Fitton as a secretary (1 page)
1 May 2013Appointment of Mr Neil Grindrod as a director (2 pages)
1 May 2013Appointment of Mr Edward Paul Allen as a director (2 pages)
1 May 2013Termination of appointment of Melanie Fitton as a director (1 page)
1 May 2013Termination of appointment of Melanie Fitton as a secretary (1 page)
1 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
1 May 2013Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Melanie Fitton as a director (1 page)
1 May 2013Termination of appointment of Nigel Steer as a director (1 page)
1 May 2013Termination of appointment of Nigel Steer as a director (1 page)
1 May 2013Appointment of Mr Edward Paul Allen as a director (2 pages)
1 May 2013Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 May 2013 (1 page)
1 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
1 May 2013Appointment of Mr Neil Grindrod as a director (2 pages)
26 March 2013Termination of appointment of Anne Lorenzato as a director (1 page)
26 March 2013Termination of appointment of Anne Lorenzato as a director (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2011Director's details changed for Nigel Steer on 15 January 2011 (2 pages)
17 February 2011Director's details changed for Anne Lorenzato on 15 January 2011 (2 pages)
17 February 2011Director's details changed for Nigel Steer on 15 January 2011 (2 pages)
17 February 2011Director's details changed for Anne Lorenzato on 15 January 2011 (2 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 16/01/09; full list of members (5 pages)
23 January 2009Return made up to 16/01/09; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Ad 17/03/08\gbp si 3@1=3\gbp ic 95/98\ (2 pages)
14 April 2008Ad 17/03/08\gbp si 3@1=3\gbp ic 95/98\ (2 pages)
28 January 2008Return made up to 16/01/08; full list of members (3 pages)
28 January 2008Return made up to 16/01/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 May 2007Registered office changed on 17/05/07 from: c/o fitton asssociates LTD quoin house alfred road, sutton surrey SM1 4RR (1 page)
17 May 2007Registered office changed on 17/05/07 from: c/o fitton asssociates LTD quoin house alfred road, sutton surrey SM1 4RR (1 page)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
26 January 2007Return made up to 16/01/07; full list of members (8 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Ad 29/03/06--------- £ si 15@1=15 £ ic 80/95 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 29/03/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 April 2006Ad 29/03/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Ad 29/03/06--------- £ si 15@1=15 £ ic 80/95 (2 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
19 January 2006Return made up to 16/01/06; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
11 February 2004Return made up to 16/01/04; full list of members (7 pages)
27 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2003Memorandum and Articles of Association (16 pages)
31 January 2003Memorandum and Articles of Association (16 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (19 pages)
16 January 2003Incorporation (19 pages)