Company NameFifield Estates Limited
Company StatusDissolved
Company Number02481890
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian David Fifield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1990(1 week after company formation)
Appointment Duration19 years, 5 months (closed 18 August 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Secretary NameJulian David Fifield
NationalityBritish
StatusClosed
Appointed22 March 1990(1 week after company formation)
Appointment Duration19 years, 5 months (closed 18 August 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Director NameIan Neville Fifield
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(1 year after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHeron Bridge
Newsham
Richmond
North Yorkshire
DL11 7RE

Location

Registered AddressHeron Bridge
Newsham
Nr.Richmond
N.Yorks
DL11 7RE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNewsham
WardNewsham with Eppleby

Financials

Year2014
Turnover£224,668
Gross Profit£113,773
Net Worth-£152,732
Current Liabilities£267,498

Accounts

Latest Accounts30 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Total exemption full accounts made up to 30 March 2007 (9 pages)
3 December 2008Return made up to 15/03/08; full list of members (5 pages)
15 January 2008Return made up to 15/03/07; no change of members (7 pages)
15 January 2008Total exemption full accounts made up to 30 March 2006 (9 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
5 February 2007Total exemption full accounts made up to 30 March 2005 (8 pages)
7 September 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
6 June 2006Return made up to 15/03/06; full list of members (7 pages)
11 May 2005Return made up to 15/03/05; full list of members (7 pages)
16 April 2004Return made up to 15/03/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2004Director resigned (1 page)
4 April 2003Return made up to 15/03/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Accounting reference date extended from 30/09/01 to 30/03/02 (1 page)
15 April 2002Return made up to 15/03/02; full list of members (6 pages)
25 April 2001Return made up to 15/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 June 2000Accounts for a small company made up to 30 September 1998 (7 pages)
13 April 2000Return made up to 15/03/00; full list of members (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
23 March 1998Return made up to 15/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
4 October 1996Accounts for a small company made up to 30 September 1994 (8 pages)
4 October 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
28 May 1996Return made up to 15/03/96; no change of members (4 pages)
23 May 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1990Director resigned (4 pages)
15 March 1990Incorporation (9 pages)