Company NameFizz Equine Marketing Limited
DirectorJayne Louise Gingell
Company StatusLiquidation
Company Number06452592
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Jayne Louise Gingell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMorris Geoffrey Smith
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 The Grove
Moorhead
Shipley
West Yorkshire
BD18 4LD
Director NameAlexander Hugh Gingell
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2016)
RoleCompany Director
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameAlexander Hugh Gingell
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2016)
RoleCompany Director
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB

Contact

Websitewww.fizzequestrian.co.uk/

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

50 at £1Alexander Hugh Gingell
50.00%
Ordinary
50 at £1Mrs Jayne Louise Gingell
50.00%
Ordinary

Financials

Year2014
Net Worth-£218
Current Liabilities£38,760

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2021 (2 years, 4 months ago)
Next Return Due27 December 2022 (overdue)

Filing History

30 September 2023Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023 (2 pages)
5 June 2023Statement of affairs (9 pages)
5 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-31
(1 page)
5 June 2023Appointment of a voluntary liquidator (3 pages)
5 June 2023Registered office address changed from West House, King Cross Road Halifax West Yorkshire HX1 1EB to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 5 June 2023 (2 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
29 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
2 January 2019Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
17 August 2016Termination of appointment of Alexander Hugh Gingell as a director on 16 August 2016 (1 page)
17 August 2016Termination of appointment of Alexander Hugh Gingell as a director on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Alexander Hugh Gingell as a secretary on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Alexander Hugh Gingell as a secretary on 16 August 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
6 January 2010Secretary's details changed for Alexander Hugh Gingell on 2 December 2009 (1 page)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Jayne Louise Gingell on 2 December 2009 (2 pages)
6 January 2010Secretary's details changed for Alexander Hugh Gingell on 2 December 2009 (1 page)
6 January 2010Director's details changed for Mrs Jayne Louise Gingell on 2 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Jayne Louise Gingell on 2 December 2009 (2 pages)
6 January 2010Secretary's details changed for Alexander Hugh Gingell on 2 December 2009 (1 page)
6 January 2010Director's details changed for Alexander Hugh Gingell on 2 December 2009 (2 pages)
9 September 2009Secretary's change of particulars / alexander gingell / 09/07/2009 (2 pages)
9 September 2009Director's change of particulars / jayne gingell / 09/07/2009 (1 page)
9 September 2009Director's change of particulars / jayne gingell / 09/07/2009 (1 page)
9 September 2009Secretary's change of particulars / alexander gingell / 09/07/2009 (2 pages)
6 July 2009Amended accounts made up to 31 December 2008 (6 pages)
6 July 2009Amended accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
22 December 2008Return made up to 13/12/08; full list of members (4 pages)
1 October 2008Secretary appointed alexander hugh gingell (1 page)
1 October 2008Director appointed alexander hugh gingell (1 page)
1 October 2008Director appointed alexander hugh gingell (1 page)
1 October 2008Secretary appointed alexander hugh gingell (1 page)
30 September 2008Ad 01/09/08-01/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 September 2008Appointment terminated secretary morris smith (1 page)
30 September 2008Appointment terminated secretary morris smith (1 page)
30 September 2008Ad 01/09/08-01/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 September 2008Director's change of particulars / jayne fox-smith / 28/08/2008 (1 page)
16 September 2008Director's change of particulars / jayne fox-smith / 28/08/2008 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
13 December 2007Incorporation (13 pages)
13 December 2007Incorporation (13 pages)