Company NameFST News And Off-Licence Limited
Company StatusDissolved
Company Number04655561
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date27 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameZia Hussain
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185-187 Queens Road
Cheetham
Manchester
M8 0RB
Secretary NameNoreen Hussain
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address185-187 Queens Road
Cheetham
Manchester
M8 0RB

Contact

Telephone0161 2053843
Telephone regionManchester

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

600 at £1Zia Hussain
60.00%
Ordinary
400 at £1Noreen Hussain
40.00%
Ordinary

Financials

Year2014
Net Worth£72,143
Cash£21,612
Current Liabilities£13,639

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 November 2016Delivered on: 14 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
21 November 2017Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Statement of affairs (7 pages)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
14 November 2017Statement of affairs (7 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Registration of charge 046555610001, created on 10 November 2016 (8 pages)
14 November 2016Registration of charge 046555610001, created on 10 November 2016 (8 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Registered office address changed from 185-187 Queens Road Cheetham, Manchester Greater Manchester M8 0RB on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 185-187 Queens Road Cheetham, Manchester Greater Manchester M8 0RB on 12 June 2014 (1 page)
11 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Zia Hussain on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Zia Hussain on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 4 February 2011 (13 pages)
7 March 2011Annual return made up to 4 February 2011 (13 pages)
7 March 2011Annual return made up to 4 February 2011 (13 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
5 March 2009Return made up to 04/02/09; no change of members (4 pages)
5 March 2009Return made up to 04/02/09; no change of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
1 May 2007Return made up to 04/02/07; full list of members (2 pages)
1 May 2007Return made up to 04/02/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
13 February 2006Return made up to 04/02/06; full list of members (2 pages)
13 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 February 2005Return made up to 04/02/05; full list of members (2 pages)
14 February 2005Return made up to 04/02/05; full list of members (2 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
26 February 2004Return made up to 04/02/04; full list of members (6 pages)
5 January 2004Ad 22/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2004Ad 22/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)