Company NameFaopl Limited
Company StatusDissolved
Company Number04238068
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameKeely Frances Edge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address6 Royd Terrace
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NZ
Director NameJulian Maxfield Hodgson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Oakworth
Keighley
West Yorkshire
BD22 0DU
Director NameSimon Mooney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address17 Royd Terrace
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NZ
Secretary NameMrs Beverley Scotland Judd
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleAccountant
Correspondence Address15 Bourne View Road
Huddersfield
West Yorkshire
HD4 7JY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address25 Armitage Bridge Mills
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009Application for striking-off (2 pages)
23 February 2009Return made up to 20/06/08; full list of members (4 pages)
15 January 2009Return made up to 20/06/07; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
22 September 2006Return made up to 20/06/06; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 July 2005Return made up to 20/06/05; full list of members (7 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 August 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001Ad 20/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
20 June 2001Incorporation (12 pages)