Company NameF.P. Construction Services Limited
Company StatusDissolved
Company Number01524740
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)
Dissolution Date11 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephanie France
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2011)
RoleWorkspace Designer
Correspondence Address41 Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Raymond Gerard Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2011)
RoleWorkspace Designer
Country of ResidenceEngland
Correspondence Address41 Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Secretary NameMr Raymond Gerard Norris
NationalityBritish
StatusClosed
Appointed13 October 2006(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 11 April 2011)
RoleWorkspace Designer
Country of ResidenceEngland
Correspondence Address41 Snelsins Road
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Derek James Kenny
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 October 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBullcliff Farm House Denby Dale Road
West Bretton
Wakefield
West Yorkshire
WF4 4JN
Secretary NamePatricia Ann Lowe
NationalityBritish
StatusResigned
Appointed25 July 1991(10 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address11 Grey Close
Newton Hill
Wakefield
West Yorkshire
WF1 3HJ
Director NameJonathan David Kenny
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 October 2006)
RoleSurveyor
Correspondence Address16 Bardon Hall Mews
Weetwood
Leeds
LS16 5TY

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£319,959
Cash£3,322
Current Liabilities£430,957

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
22 April 2010Court order insolvency:replacement of liquidator (13 pages)
6 April 2010Liquidators statement of receipts and payments to 9 September 2009 (6 pages)
6 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 9 September 2009 (6 pages)
6 April 2010Liquidators statement of receipts and payments to 9 September 2009 (6 pages)
30 March 2010Court order insolvency:miscellaneous:- order of court re change of liquidator (13 pages)
30 March 2010Court order insolvency:miscellaneous:- Order of Court re change of liquidator (13 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-10
(1 page)
18 September 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Statement of affairs with form 4.19 (9 pages)
18 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2008Statement of affairs with form 4.19 (9 pages)
18 September 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Registered office changed on 28/08/2008 from 76 leeds road newton bar wakefield WF1 2QF (1 page)
28 August 2008Registered office changed on 28/08/2008 from 76 leeds road newton bar wakefield WF1 2QF (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Resolutions
  • RES13 ‐ Assignments 16/07/2008
(2 pages)
6 August 2008Resolutions
  • RES13 ‐ Assignments 16/07/2008
(2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
22 October 2007Return made up to 25/07/07; full list of members (3 pages)
22 October 2007Return made up to 25/07/07; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
15 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
10 October 2006Return made up to 25/07/06; full list of members (7 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
28 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
17 October 2005Accounts for a small company made up to 30 April 2005 (8 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 August 2005Return made up to 25/07/05; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (8 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Return made up to 25/07/04; full list of members (8 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
31 July 2003Return made up to 25/07/03; full list of members (7 pages)
31 July 2003Return made up to 25/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
30 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
17 September 2002Return made up to 25/07/02; full list of members (7 pages)
17 September 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
1 August 2001Return made up to 25/07/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 September 2000Return made up to 25/07/00; full list of members (6 pages)
26 September 2000Return made up to 25/07/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 August 1999Return made up to 25/07/99; full list of members (6 pages)
1 August 1999Return made up to 25/07/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 August 1998Return made up to 25/07/98; no change of members (4 pages)
24 August 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 August 1997Return made up to 25/07/97; no change of members (4 pages)
28 August 1997Return made up to 25/07/97; no change of members (4 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 August 1996Return made up to 25/07/96; full list of members (6 pages)
3 August 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 October 1995New director appointed (2 pages)
15 August 1995Auditor's resignation (4 pages)
15 August 1995Auditor's resignation (4 pages)
25 July 1995Return made up to 25/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 July 1994Return made up to 25/07/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 July 1993Return made up to 25/07/93; full list of members (6 pages)
17 August 1992Return made up to 25/07/92; no change of members (4 pages)
31 July 1991Return made up to 25/07/91; no change of members (6 pages)
1 February 1991Return made up to 31/12/90; full list of members (4 pages)
1 February 1991Return made up to 31/12/90; full list of members (4 pages)
5 January 1990Return made up to 28/11/89; full list of members (4 pages)
5 January 1990Return made up to 28/11/89; full list of members (4 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
30 January 1989Return made up to 31/12/88; full list of members (4 pages)
29 January 1988Return made up to 31/12/87; full list of members (4 pages)
29 January 1988Return made up to 31/12/87; full list of members (4 pages)
5 December 1986Return made up to 24/11/86; full list of members (4 pages)
5 December 1986Return made up to 24/11/86; full list of members (4 pages)
4 October 1985Annual return made up to 30/09/85 (4 pages)
4 October 1985Annual return made up to 30/09/85 (4 pages)
14 August 1984Accounts made up to 30 April 1984 (9 pages)
14 August 1984Annual return made up to 08/08/84 (3 pages)
14 August 1984Annual return made up to 08/08/84 (3 pages)
14 August 1984Accounts made up to 30 April 1984 (9 pages)
23 June 1983Annual return made up to 10/06/83 (7 pages)
23 June 1983Accounts made up to 30 April 1983 (9 pages)
23 June 1983Accounts made up to 30 April 1983 (9 pages)
23 June 1983Annual return made up to 10/06/83 (7 pages)
7 May 1983Annual return made up to 23/08/82 (7 pages)
7 May 1983Annual return made up to 23/08/82 (7 pages)
6 May 1983Accounts made up to 30 April 1982 (9 pages)
6 May 1983Accounts made up to 30 April 1982 (9 pages)
28 October 1980Incorporation (13 pages)
28 October 1980Incorporation (13 pages)