Company NameFine Ceramics Limited
Company StatusDissolved
Company Number05442039
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBannister Neil Beverley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(1 day after company formation)
Appointment Duration8 years, 4 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pine View Drive
Wirral
Merseyside
CH61 6UH
Wales
Director NameMrs Barbara Bannister
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pine View Drive
Wirral
Merseyside
CH61 6UH
Wales
Secretary NameMr Neil Bannister
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pine View Drive
Wirral
Merseyside
CH61 6UH
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameReliant Services Ltd (Corporation)
StatusResigned
Appointed04 May 2005(1 day after company formation)
Appointment Duration3 years (resigned 01 June 2008)
Correspondence Address121 Wigton Lane
Leeds
LS17 8SH

Location

Registered Address5b Sizers Court
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

50 at £1Barbara Bannister
50.00%
Ordinary
50 at £1Neil Bannister
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,395
Current Liabilities£19,395

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Application to strike the company off the register (2 pages)
14 May 2013Application to strike the company off the register (2 pages)
27 July 2012Termination of appointment of Neil Bannister as a secretary on 19 July 2011 (1 page)
27 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
(3 pages)
27 July 2012Termination of appointment of Neil Bannister as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 121 Wigton Lane Alwoodley Leeds LS17 8SH on 28 January 2011 (1 page)
14 June 2010Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Bannister Neil Beverley on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Appointment terminated secretary reliant services LTD (1 page)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
26 June 2009Appointment Terminated Director barbara bannister (1 page)
26 June 2009Secretary appointed mr neil beverley bannister (1 page)
26 June 2009Appointment terminated director barbara bannister (1 page)
26 June 2009Appointment Terminated Secretary reliant services LTD (1 page)
26 June 2009Secretary appointed mr neil beverley bannister (1 page)
26 June 2009Return made up to 03/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 03/05/08; full list of members (4 pages)
21 July 2008Return made up to 03/05/08; full list of members (4 pages)
18 July 2008Secretary's Change of Particulars / brandsoft solutions LTD / 04/05/2005 / Surname was: brandsoft solutions LTD, now: reliant services LTD (1 page)
18 July 2008Secretary's change of particulars / brandsoft solutions LTD / 04/05/2005 (1 page)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 03/05/07; full list of members (2 pages)
6 July 2007Return made up to 03/05/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
20 June 2007Registered office changed on 20/06/07 from: 10 greenhills rawdon leeds west yorkshire LS19 6NP (1 page)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 May 2006Return made up to 03/05/06; full list of members (3 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 10 greenhills rawdon leeds LS19 6NP (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 10 greenhills rawdon leeds LS19 6NP (1 page)
12 May 2005£ nc 100/1000 05/05/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2005£ nc 100/1000 05/05/05 (1 page)
12 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 100B henshaw lane yeadon leeds LS19 7RZ (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: 100B henshaw lane yeadon leeds LS19 7RZ (1 page)
3 May 2005Incorporation (6 pages)
3 May 2005Incorporation (6 pages)