Company NameFDI Events Limited
Company StatusDissolved
Company Number05381814
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date4 February 2011 (13 years, 2 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 NamePaula Benedict
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleEvents Manager
Correspondence AddressApt 3
33, Roberts Street
Harrogate
North Yorkshire
HG1 1HP
Secretary NameJeffrey Benedict
NationalityBritish
StatusClosed
Appointed01 February 2006(11 months after company formation)
Appointment Duration5 years (closed 04 February 2011)
RolePrivate Hire
Correspondence Address53 Sandhill Oval
Leeds
West Yorkshire
LS17 8EF
Director NameJeffrey Benedict
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2011)
RoleCompany Director
Correspondence Address53 Sandhill Oval
Leeds
West Yorkshire
LS17 8EF
Secretary NameBarbara Paterson
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5
St Mary's Walk
Harrogate
North Yorkshire
HG2 0LW

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,974
Current Liabilities£23,906

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2010Statement of affairs with form 4.19 (6 pages)
9 March 2010Statement of affairs with form 4.19 (6 pages)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-26
(1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Appointment of a voluntary liquidator (1 page)
9 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2010Registered office address changed from Apt 3, 33 Roberts Street Harrogate North Yorkshire HG1 1HP on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Apt 3, 33 Roberts Street Harrogate North Yorkshire HG1 1HP on 16 February 2010 (2 pages)
11 May 2009Return made up to 03/03/09; full list of members (3 pages)
11 May 2009Return made up to 03/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 03/03/08; full list of members (3 pages)
23 July 2008Return made up to 03/03/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 03/03/07; full list of members (7 pages)
18 May 2007Return made up to 03/03/07; full list of members (7 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Incorporation (13 pages)
3 March 2005Incorporation (13 pages)