Company NameFieldside Developments Limited
Company StatusDissolved
Company Number04675926
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fraser John Keys
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressNo. 5, Michael Karaoli Street
Mandria
Paphos 8504
Cyprus
Director NameMr Richard John Wilson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foundry View Queen Street
Thorne
Doncaster
DN8 5AX
Secretary NameMr Fraser John Keys
NationalityBritish
StatusClosed
Appointed11 March 2003(2 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressNo. 5, Michael Karaoli Street
Mandria
Paphos 8504
Cyprus
Secretary NameLisa Jane Wilson
NationalityBritish
StatusClosed
Appointed07 August 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address1 Foundry View
Queen Street Thorne
Doncaster
South Yorkshire
DN8 5AX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£349,940
Cash£212,482
Current Liabilities£59,381

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
2 July 2008Return made up to 24/02/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Return made up to 24/02/08; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2008Director and Secretary's Change of Particulars / fraser keys / 17/04/2008 / Street was: 20A station road, now: no. 5, michael karaoli street; Post Town was: owston ferry, now: mandria; Region was: north lincolnshire, now: paphos 8504; Post Code was: DN9 1AW, now: ; Country was: , now: cyprus (1 page)
24 June 2008Director and secretary's change of particulars / fraser keys / 17/04/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
14 April 2007Return made up to 24/02/07; full list of members (7 pages)
14 April 2007Return made up to 24/02/07; full list of members (7 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 24/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Particulars of mortgage/charge (9 pages)
20 April 2004Particulars of mortgage/charge (9 pages)
30 March 2004Return made up to 24/02/04; full list of members (7 pages)
30 March 2004Return made up to 24/02/04; full list of members (7 pages)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 November 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 November 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (1 page)
31 March 2003New director appointed (2 pages)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003£ nc 1000/100000 24/02/03 (1 page)
11 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003£ nc 1000/100000 24/02/03 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)