Company NameF And C Design Ltd
Company StatusDissolved
Company Number06142367
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Frederic Abrard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleManaging Director
Correspondence Address13 Francis Road
Manchester
M20 4XP
Director NameClaire Bauden
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleDesign Director
Correspondence Address13 Francis Road
Manchester
M20 4XP
Secretary NameClaire Bauden
NationalityFrench
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Francis Road
Manchester
M20 4XP

Location

Registered Address85 Kenworthy Lane
Manchester
Greater Manchester
M22 4FA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Registered office changed on 08/07/2009 from 13 francis road manchester M20 4XP (1 page)
8 July 2009Registered office changed on 08/07/2009 from 13 francis road manchester M20 4XP (1 page)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Director's change of particulars frederic abrard logged form (1 page)
4 July 2008Director and secretary's change of particulars claire bauden logged form (1 page)
4 July 2008Director And Secretary's Change Of Particulars Claire Bauden Logged Form (1 page)
4 July 2008Director's Change Of Particulars Frederic Abrard Logged Form (1 page)
3 July 2008Director and Secretary's Change of Particulars / claire bauden / 01/07/2007 / HouseName/Number was: , now: 13; Street was: 28 bridgewater street, now: francis road; Area was: flat 30, now: ; Post Code was: M3 4NH, now: M20 4XP (1 page)
3 July 2008Return made up to 07/03/08; full list of members (6 pages)
3 July 2008Director's Change of Particulars / frederic abrard / 01/07/2007 / HouseName/Number was: , now: 13; Street was: 28 bridgewater street, now: francis road; Area was: flat 30, now: ; Post Code was: M3 4NH, now: M20 4XP (1 page)
3 July 2008Return made up to 07/03/08; full list of members (6 pages)
3 July 2008Director's change of particulars / frederic abrard / 01/07/2007 (1 page)
3 July 2008Director and secretary's change of particulars / claire bauden / 01/07/2007 (1 page)
9 July 2007Registered office changed on 09/07/07 from: 28 bridgewater street flat 30 manchester M3 4NH (1 page)
9 July 2007Registered office changed on 09/07/07 from: 28 bridgewater street flat 30 manchester M3 4NH (1 page)
19 March 2007Registered office changed on 19/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
19 March 2007Registered office changed on 19/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
7 March 2007Incorporation (14 pages)
7 March 2007Incorporation (14 pages)