Company NameFielden Engineers Limited
Company StatusDissolved
Company Number06391818
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date10 December 2012 (11 years, 4 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 NameMatthew Quinlan Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Farm West Lane
Southowram
Halifax
West Yorkshire
HX3 9RG
Secretary NameSimon Joshua Marshall
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCross Platts Farm
Church Lane Southowram
Halifax
West Yorkshire
HX3 9TB

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 December 2012Final Gazette dissolved following liquidation (1 page)
10 December 2012Final Gazette dissolved following liquidation (1 page)
10 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
10 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
10 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2012Liquidators' statement of receipts and payments to 18 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 18 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 18 August 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 18 February 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 18 February 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 18 August 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 18 August 2010 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
2 August 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
2 August 2011Liquidators' statement of receipts and payments to 18 August 2010 (5 pages)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
(1 page)
24 August 2009Statement of affairs with form 4.19 (5 pages)
24 August 2009Statement of affairs with form 4.19 (5 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Appointment of a voluntary liquidator (1 page)
8 August 2009Registered office changed on 08/08/2009 from walton street sowerby bridge halifax west yorkshire HX6 1AW (1 page)
8 August 2009Registered office changed on 08/08/2009 from walton street sowerby bridge halifax west yorkshire HX6 1AW (1 page)
25 February 2009Return made up to 08/10/08; full list of members (3 pages)
25 February 2009Return made up to 08/10/08; full list of members (3 pages)
8 October 2007Incorporation (15 pages)