Company NameFitchley Limited
Company StatusDissolved
Company Number05862589
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Samuel Michael Butler
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(3 days after company formation)
Appointment Duration8 years (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsehill
Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NameMr Daniel Paul Taylor
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2013)
RoleGarage & Hire Company Owner
Correspondence Address12 High Grove Road
Grasscroft
Oldham
Lancashire
OL4 4HG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressGorse Hill
Gorsey Lane
Ashton Under Lyne
Lancs
OL6 9AU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Samuel Michael Butler
50.00%
Ordinary A
1 at £1Samuel Michael Butler
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£36
Current Liabilities£45,957

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Termination of appointment of Daniel Taylor as a secretary (1 page)
16 September 2013Termination of appointment of Daniel Taylor as a secretary (1 page)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2011Director's details changed for Samuel Michael Butler on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Daniel Paul Taylor on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Daniel Paul Taylor on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Samuel Michael Butler on 19 July 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from Mansion House, Manchester Road Altrincham Cheshire WA14 4RW on 22 March 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
30 June 2008Return made up to 30/06/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
28 June 2007Return made up to 30/06/07; full list of members (3 pages)
28 June 2007Return made up to 30/06/07; full list of members (3 pages)
22 September 2006Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 September 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
22 September 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
30 June 2006Incorporation (9 pages)
30 June 2006Incorporation (9 pages)