Company NameF.I. Consultancy Limited
Company StatusDissolved
Company Number03644985
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Paul Forey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address8 Kynaston Close
Harrow Weald
Middlesex
HA3 6TQ
Director NameJohn Franklin Hayes
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Secretary NameJohn Franklin Hayes
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Hodgson And Oldfield
3 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£77
Cash£175
Current Liabilities£252

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
20 December 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
8 November 1999Return made up to 06/10/99; full list of members (6 pages)
21 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1998Director resigned (1 page)
6 October 1998Incorporation (20 pages)