Company NameFyldegone Limited
Company StatusDissolved
Company Number03726800
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameHenry Boot Fylde Limited

Business Activity

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

Directors

Director NameMr Douglas Greaves
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Walton Back Lane
Walton
Chesterfield
Derbyshire
S42 7LT
Secretary NameMrs Eleanor Sian Siriol Foster
NationalityBritish
StatusClosed
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Den Bank Drive
Sheffield
South Yorkshire
S10 5PE
Director NameMr David Robert Anderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameJohn Kenneth Gledhill
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Meadowfield
Whaley Bridge
High Peak
Derbyshire
SK23 7AX

Location

Registered AddressBanner Cross Hall
Sheffield
S11 9PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£914
Current Liabilities£912

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
14 December 2007Application for striking-off (1 page)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
5 March 2007Return made up to 04/03/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
10 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 June 2004Full accounts made up to 31 December 2003 (13 pages)
22 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 March 2002Return made up to 04/03/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Return made up to 04/03/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (12 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
19 October 1999Director's particulars changed (1 page)
9 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)