Company NameF & F Negotiations Limited
Company StatusDissolved
Company Number03660433
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date4 September 2008 (15 years, 8 months ago)
Previous NamesGrand Order Limited and Kettering Hotels And Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDenis Owen Firth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(4 months after company formation)
Appointment Duration9 years, 6 months (closed 04 September 2008)
RoleManaging Director
Correspondence Address3 Warren End
Pipewell Road
Desborough
Northamptonshire
NN14 2SL
Secretary NameMichael Guest
NationalityBritish
StatusClosed
Appointed01 May 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 September 2008)
RoleCompany Director
Correspondence Address18 Twyford Avenue
Raunds
Northamptonshire
NN9 6HD
Director NameMohammed Afzal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1999)
RoleCompany Director
Correspondence Address4 Doghurst Drive
West Drayton
Middlesex
UB7 0JS
Secretary NameMohammed Afzal
NationalityBritish
StatusResigned
Appointed04 March 1999(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 April 1999)
RoleCompany Director
Correspondence Address4 Doghurst Drive
West Drayton
Middlesex
UB7 0JS
Secretary NameRita Elaine Mathews
NationalityBritish
StatusResigned
Appointed15 April 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address15a Saint Judiths Lane
Sawtry
Huntingdon
Cambridgeshire
PE17 5XE
Secretary NameWendy Pauline Firth
NationalityBritish
StatusResigned
Appointed25 February 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address3 Warren End
Pipewell Road
Desborough
Northamptonshire
NN14 2SL
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£331,433
Cash£1,000
Current Liabilities£202,335

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2008Liquidators statement of receipts and payments to 4 October 2008 (6 pages)
9 May 2008Liquidators statement of receipts and payments to 4 October 2008 (8 pages)
5 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
5 April 2007Administrator's progress report (18 pages)
26 October 2006Administrator's progress report (16 pages)
13 June 2006Result of meeting of creditors (30 pages)
16 May 2006Statement of administrator's proposal (30 pages)
19 April 2006Registered office changed on 19/04/06 from: george hotel sheep street kettering northamptonshire NN16 0AN (1 page)
13 April 2006Appointment of an administrator (1 page)
15 November 2005Return made up to 03/11/05; full list of members (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 03/11/04; full list of members (6 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
29 January 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 March 2003Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
21 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 30 November 2001 (1 page)
20 March 2003New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
3 May 2002Return made up to 03/11/00; full list of members (6 pages)
3 May 2002Return made up to 03/11/01; full list of members (6 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Return made up to 03/11/99; full list of members (6 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Memorandum and Articles of Association (5 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999New secretary appointed (2 pages)
21 April 1999Company name changed kettering hotels and leisure lim ited\certificate issued on 22/04/99 (2 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
10 March 1999Company name changed grand order LIMITED\certificate issued on 11/03/99 (2 pages)
3 November 1998Incorporation (13 pages)