Company NameField Engineering Design Limited
Company StatusDissolved
Company Number03903617
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Reay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address5a Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Director NameTerence Reay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleEngineer
Correspondence Address5a Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Secretary NameMrs Christine Reay
NationalityBritish
StatusClosed
Appointed10 January 2000(same day as company formation)
RoleCo. Secretary
Country of ResidenceEngland
Correspondence Address5a Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5a Field Road
Thorne
Doncaster
South Yorkshire
DN8 4AG
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishThorne
WardThorne & Moorends
Built Up AreaThorne

Financials

Year2014
Net Worth£5,172
Cash£7,142
Current Liabilities£1,970

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 10/01/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 10/01/06; full list of members (2 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 January 2005Return made up to 10/01/05; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 January 2004Return made up to 10/01/04; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 January 2003Return made up to 10/01/03; full list of members (7 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 January 2002Return made up to 10/01/02; full list of members (4 pages)
12 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000New director appointed (1 page)
13 January 2000Registered office changed on 13/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 January 2000New secretary appointed;new director appointed (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
10 January 2000Incorporation (14 pages)