Company NameFieldaway Limited
Company StatusDissolved
Company Number04487004
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameJohn Anthony Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 13 April 2021)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
3 The Common
Quarndon
Derby
DE22 5JY
Secretary NameColleen Cooper
NationalityBritish
StatusClosed
Appointed01 October 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
3 The Common
Quarndon
Derby
DE22 5JY
Director NameColleen Cooper
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year after company formation)
Appointment Duration17 years, 8 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
3 The Common
Quarndon
Derby
DE22 5JY
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Director NameMr Alex Cooper
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
3 The Common
Quarndon
Derby
DE22 5JY
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Colleen Cooper
50.00%
Ordinary
50 at £1John Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£296,129
Cash£62,633
Current Liabilities£86,464

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

28 July 2003Delivered on: 6 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 December 2016Termination of appointment of Alex Cooper as a director on 7 December 2016 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(6 pages)
5 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2012Director's details changed for Mr Alex Cooper on 16 July 2012 (2 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Director's details changed for John Anthony Cooper on 16 July 2011 (2 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Mr Alex Cooper as a director (2 pages)
3 August 2010Director's details changed for John Anthony Cooper on 16 July 2010 (2 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Colleen Cooper on 16 July 2010 (2 pages)
3 August 2010Director's details changed for Colleen Cooper on 16 July 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2008Return made up to 16/07/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 August 2007Return made up to 16/07/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2006Return made up to 16/07/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 August 2005Return made up to 16/07/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2004Return made up to 16/07/04; full list of members (7 pages)
4 August 2004New director appointed (2 pages)
7 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Return made up to 16/07/03; full list of members (6 pages)
30 November 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
30 November 2002Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
16 July 2002Incorporation (12 pages)