Company NameFidlers (UK) Limited
Company StatusDissolved
Company Number05883306
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Vasile Doca
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityRomanian
StatusClosed
Appointed30 August 2014(8 years, 1 month after company formation)
Appointment Duration2 years (closed 20 September 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Nazir Ahmed Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Secretary NameZaheera Patel
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Andrew Lane
Bolton
Lancashire
BL1 7JQ
Director NameMiss Raeesa Patel
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Andrew Lane
Bolton
BL1 7JQ
Director NameMs Zaheera Patel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 June 2012)
RoleAdministration
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
BL1 7JQ
Director NameMr Nazirahmed Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2015)
RoleBusiness
Country of ResidenceEngland
Correspondence Address6 Lever Street
Bolton
Lancashire
BL3 6NY
Director NameMrs Mumtaz Banu Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 January 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Andrew Lane
Bolton
BL1 7JQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nazir Patel
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Appointment of Mr Vasile Doca as a director on 30 August 2014 (2 pages)
28 January 2016Registered office address changed from 6 Lever Street Bolton Lancashire BL3 6NY to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Mumtaz Banu Patel as a director on 2 January 2015 (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 May 2015Accounts made up to 31 July 2014 (2 pages)
21 May 2015Termination of appointment of Nazirahmed Patel as a director on 31 January 2015 (1 page)
21 May 2015Appointment of Mrs Mumtaz Banu Patel as a director on 1 January 2015 (2 pages)
21 May 2015Appointment of Mrs Mumtaz Banu Patel as a director on 1 January 2015 (2 pages)
26 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ United Kingdom to 6 Lever Street Bolton Lancashire BL3 6NY on 30 July 2014 (1 page)
31 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 May 2014Accounts made up to 31 July 2013 (2 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 August 2013Accounts made up to 31 July 2012 (2 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page)
18 December 2012Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ England on 18 December 2012 (1 page)
17 August 2012Director's details changed for Mr Nazir Ahmed Patel on 8 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Nazir Ahmed Patel on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nazir Patel on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nazir Patel on 8 August 2012 (2 pages)
9 August 2012Termination of appointment of Raeesa Patel as a director on 8 August 2012 (1 page)
9 August 2012Termination of appointment of Raeesa Patel as a director on 8 August 2012 (1 page)
9 August 2012Termination of appointment of Raeesa Patel as a director (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Zaheera Patel as a secretary (1 page)
18 June 2012Appointment of Mr Nazir Patel as a director (2 pages)
18 June 2012Termination of appointment of Zaheera Patel as a director on 15 June 2012 (1 page)
18 June 2012Termination of appointment of Zaheera Patel as a director (1 page)
18 June 2012Appointment of Mr Nazir Patel as a director on 15 June 2012 (2 pages)
18 June 2012Termination of appointment of Zaheera Patel as a secretary on 15 June 2012 (1 page)
17 May 2012Registered office address changed from Unit10 Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 17 May 2012 (1 page)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2012Registered office address changed from Unit10 Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 17 May 2012 (1 page)
17 May 2012Accounts made up to 31 July 2011 (2 pages)
17 November 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 October 2011Registered office address changed from Unit 2 Regent Trading Estate Oldfield Road Salford Lancashire M5 4DE England on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Unit 2 Regent Trading Estate Oldfield Road Salford Lancashire M5 4DE England on 26 October 2011 (1 page)
9 June 2011Termination of appointment of Nazir Patel as a director (1 page)
7 June 2011Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page)
7 June 2011Appointment of Ms Zaheera Patel as a director (2 pages)
7 June 2011Appointment of Miss Raeesa Patel as a director (2 pages)
5 April 2011Accounts made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 August 2009Return made up to 21/07/09; full list of members (3 pages)
7 August 2009Secretary's change of particulars / zaheera patel / 21/07/2009 (1 page)
5 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 June 2009Accounts made up to 31 July 2008 (2 pages)
20 October 2008Accounts made up to 31 July 2007 (2 pages)
20 October 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from unit 6 lever house lever street bolton lancashire BL3 6NY (1 page)
31 October 2007Return made up to 21/07/07; full list of members (2 pages)
5 September 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
17 August 2006Ad 21/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 251 derby street bolton lancashire BL3 6LA (1 page)
17 August 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
21 July 2006Incorporation (11 pages)