Company NameFKI Retford Limited
DirectorsJohn Anthony Biles and Michael James Robert Porter
Company StatusActive
Company Number00055826
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael James Robert Porter
NationalityBritish
StatusCurrent
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleFinance Director
Correspondence AddressWoodbury 42 Grove Way
Esher
Surrey
KT10 8HL
Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL

Location

Registered AddressIcon Building Ground Floor First Point
Balby Carr Bank
Doncaster
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due23 August 2016 (overdue)

Filing History

10 December 2021Registered office address changed from West House King Cross Road Halifax HX1 1EB to Icon Building Ground Floor First Point Balby Carr Bank Doncaster DN4 5JQ on 10 December 2021 (1 page)
11 May 2020Restoration by order of the court (2 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Restoration by order of the court (3 pages)
21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (1 page)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 August 1998Return made up to 09/08/98; no change of members (7 pages)
17 June 1998New director appointed (7 pages)
5 June 1998New director appointed (3 pages)
5 June 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 August 1997Return made up to 09/08/97; full list of members (10 pages)
19 August 1996Return made up to 09/08/96; no change of members (6 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 October 1995Return made up to 09/08/95; no change of members (12 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (210 pages)
20 October 1994Return made up to 09/08/94; full list of members (8 pages)
22 October 1991Return made up to 09/08/91; full list of members (8 pages)
6 December 1989Return made up to 09/08/89; full list of members (8 pages)
25 July 1988Return made up to 09/05/88; full list of members (5 pages)