Company NameFewston Business Services Limited
Company StatusDissolved
Company Number04460347
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Ian Lovatt
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Director NameMr Derek Roland Howard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(2 years after company formation)
Appointment Duration16 years, 8 months (closed 16 March 2021)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachley House
Minskip
North Yorkshire
YO51 9JF
Secretary NameMr Ian Lovatt
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years, 8 months after company formation)
Appointment Duration15 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Director NameMiss Ella Frances Cooper
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Bachelor Drive
Harrogate
North Yorkshire
HG1 3EH
Secretary NameClaire Michelle Lovatt
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefbsaccountants.co.uk
Email address[email protected]
Telephone01423 320790
Telephone regionBoroughbridge / Harrogate

Location

Registered Address21 Fewston Crescent
Harrogate
HG1 2BP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Derek Howard
35.71%
Ordinary
50 at £1Ian Lovatt
35.71%
Ordinary
40 at £1Ella Cooper
28.57%
Ordinary

Financials

Year2014
Net Worth£16,793
Cash£20,604
Current Liabilities£60,838

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 140
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140
(6 pages)
10 July 2015Director's details changed for Miss Ella Frances Cooper on 16 May 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 140
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 September 2012Appointment of Ella Frances Cooper as a director (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 140
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 140
(3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Director's details changed for Ian Lovatt on 13 June 2010 (2 pages)
29 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Derek Roland Howard on 13 June 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 34 high street boroughbridge york YO51 9AW (1 page)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 June 2007Return made up to 13/06/07; full list of members (2 pages)
14 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Return made up to 13/06/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 July 2005Return made up to 13/06/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 21 fewston crescent harrogate north yorkshire HG1 2BP (1 page)
9 July 2004New director appointed (2 pages)
25 June 2004Return made up to 13/06/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2002New director appointed (2 pages)
13 June 2002Incorporation (16 pages)