Company NameFieldprime Limited
Company StatusDissolved
Company Number07844469
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Roger Bennett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 February 2018)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address11 Gatley Road
Cheadle
Cheshire
SK8 1LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Roger John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(4 months after company formation)
Appointment Duration4 years (resigned 29 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Heatherways
Tarporley
Cheshire
CW6 0HP

Location

Registered Address11 Gatley Road
Cheadle
Cheshire
SK8 1LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1 at £1Castle Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
8 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
15 August 2016Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP to 11 Gatley Road Cheadle Cheshire SK8 1LY on 15 August 2016 (1 page)
29 March 2016Termination of appointment of Roger John Bennett as a director on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Edward Roger Bennett as a director on 29 March 2016 (2 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
13 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 April 2012Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP on 13 April 2012 (1 page)
13 April 2012Appointment of Mr Roger John Bennett as a director (3 pages)
14 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 March 2012 (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)