Company NameFob Design (UK) Limited
Company StatusDissolved
Company Number08697613
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date2 May 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Phillips
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(4 days after company formation)
Appointment Duration7 years, 7 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lancelyn Drive
Wilmslow
Cheshire
SK9 2QB
Director NameMr Neil Price
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 02 May 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ian Ronald Malyan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Ian Ronald Malyan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Adshead Court, Cow Lane
Kerridge
Cheshire
SK10 5BF
Director NameDavid Phillips
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lancelyn Drive, Somerfields
Wilmslow
Cheshire
SK9 2QB
Director NameMr Neil Price
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broomfield Close
Wilmslow
Cheshire
SK9 2NL

Contact

Websitewww.fob-architectsuk.com/
Telephone01625 251644
Telephone regionMacclesfield

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1David Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£11,469
Current Liabilities£32,209

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 May 2021Final Gazette dissolved following liquidation (1 page)
2 February 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
5 March 2020Liquidators' statement of receipts and payments to 21 January 2020 (16 pages)
11 February 2019Registered office address changed from 72a Water Lane Wilmslow Cheshire SK9 5BB to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2019 (2 pages)
9 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-22
(1 page)
9 February 2019Statement of affairs (10 pages)
9 February 2019Appointment of a voluntary liquidator (3 pages)
2 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
6 July 2016Appointment of Mr Ian Ronald Malyan as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Ian Ronald Malyan as a director on 6 July 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 January 2016Termination of appointment of Ian Ronald Malyan as a director on 6 January 2016 (1 page)
6 January 2016Termination of appointment of Ian Ronald Malyan as a director on 6 January 2016 (1 page)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 75
(5 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 75
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 75
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 75
(5 pages)
7 November 2013Appointment of Mr Ian Ronald Malyan as a director (2 pages)
7 November 2013Appointment of Mr Ian Ronald Malyan as a director (2 pages)
7 November 2013Appointment of Mr Neil Price as a director (2 pages)
7 November 2013Appointment of Mr Neil Price as a director (2 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 75
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 75
(3 pages)
26 September 2013Termination of appointment of Neil Price as a director (1 page)
26 September 2013Termination of appointment of Neil Price as a director (1 page)
25 September 2013Termination of appointment of Ian Malyan as a director (1 page)
25 September 2013Termination of appointment of Ian Malyan as a director (1 page)
23 September 2013Director's details changed for Mr David Phillips on 23 September 2013 (2 pages)
23 September 2013Termination of appointment of David Phillips as a director (1 page)
23 September 2013Appointment of Mr David Phillips as a director (2 pages)
23 September 2013Director's details changed for Mr David Phillips on 23 September 2013 (2 pages)
23 September 2013Termination of appointment of David Phillips as a director (1 page)
23 September 2013Appointment of Mr David Phillips as a director (2 pages)
19 September 2013Incorporation (45 pages)
19 September 2013Incorporation (45 pages)