Company NameFieldex Limited
Company StatusDissolved
Company Number05041674
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameAnita Elizabeth Arnold Beal
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence AddressOakwood
Cave Lane
Hotham
Yorkshire
YO43 4XE
Secretary NameMr Michael David Gibbin
NationalityBritish
StatusClosed
Appointed08 March 2005(1 year after company formation)
Appointment Duration3 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hotham Road North
Hull
North Humberside
HU5 4NP
Director NameDennis Martin Beal
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2004)
RoleProperty Developer
Correspondence AddressOakwood
North Cliffe
York
Yorkshire
YO43 4XE
Secretary NameAnita Elizabeth Arnold Beal
NationalityBritish
StatusResigned
Appointed01 March 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressOakwood
Cave Lane
Hotham
Yorkshire
YO43 4XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
4 October 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
1 March 2007Return made up to 11/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Return made up to 11/02/06; full list of members (2 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Return made up to 11/02/05; full list of members (6 pages)
15 February 2005Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)