Bath Road, Littlewick Green
Maidenhead
Berkshire
SL6 3RX
Director Name | Mr Andrew James Hiddleston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Oxford Road Wokingham Berkshire RG41 2XY |
Director Name | Mr David Webster Ackroyd |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX |
Director Name | Mr Colin Printer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX |
Director Name | Mr David Alan Barrington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX |
Director Name | Mr Neil Robson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Road Wokingham Berkshire RG41 2XY |
Website | fwfx.co.uk |
---|---|
Telephone | 0118 9790005 |
Telephone region | Reading |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
129.3k at £1 | Morgan Lloyd Sipp Trustees LTD A/c D Barrington 80.63% Cumulative Redeemable Preference |
---|---|
30.7k at £1 | Morgan Lloyd Sipp Trustees LTD A/c C Printer 19.12% Cumulative Redeemable Preference |
100 at £1 | Colin Printer 0.06% Ordinary |
100 at £1 | David Alan Barrington 0.06% Ordinary |
100 at £1 | David Webster Ackroyd 0.06% Ordinary |
100 at £1 | Stuart Owen Harrison 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,031 |
Cash | £32,027 |
Current Liabilities | £126,217 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 May 2016 | Delivered on: 17 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2019 | Notice of move from Administration to Dissolution (22 pages) |
10 September 2019 | Administrator's progress report (22 pages) |
10 May 2019 | Administrator's progress report (21 pages) |
12 November 2018 | Administrator's progress report (22 pages) |
6 September 2018 | Termination of appointment of David Alan Barrington as a director on 28 September 2017 (1 page) |
28 May 2018 | Notice of extension of period of Administration (3 pages) |
10 May 2018 | Administrator's progress report (23 pages) |
10 January 2018 | Notice of deemed approval of proposals (3 pages) |
4 December 2017 | Statement of administrator's proposal (34 pages) |
4 December 2017 | Statement of administrator's proposal (34 pages) |
10 November 2017 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
10 November 2017 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
7 November 2017 | Registered office address changed from Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 November 2017 (2 pages) |
10 October 2017 | Appointment of an administrator (3 pages) |
10 October 2017 | Appointment of an administrator (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Termination of appointment of Colin Printer as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Colin Printer as a director on 30 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of David Webster Ackroyd as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of David Webster Ackroyd as a director on 28 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Stuart Owen Harrison on 28 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr David Webster Ackroyd on 28 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr David Webster Ackroyd on 28 November 2016 (2 pages) |
16 February 2017 | Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr David Alan Barrington on 28 November 2016 (2 pages) |
16 February 2017 | Registered office address changed from Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX to Mill Barn Bartletts Court Bath Road, Littlewick Green Maidenhead Berkshire SL6 3RX on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Colin Printer on 28 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Stuart Owen Harrison on 28 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Colin Printer on 28 November 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr David Alan Barrington on 28 November 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Registration of charge 069073260001, created on 4 May 2016 (18 pages) |
17 May 2016 | Registration of charge 069073260001, created on 4 May 2016 (18 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 May 2015 | Appointment of Mr Stuart Owen Harrison as a director on 31 March 2015 (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
11 May 2015 | Appointment of Mr Stuart Owen Harrison as a director on 31 March 2015 (2 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (10 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Memorandum and Articles of Association (10 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages) |
17 May 2013 | Registered office address changed from 18 Oxford Road Wokingham Berkshire RG41 2XY United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages) |
17 May 2013 | Registered office address changed from 18 Oxford Road Wokingham Berkshire RG41 2XY United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Director's details changed for Mr David Webster Ackroyd on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Colin Printer on 8 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr David Alan Barrington on 8 April 2013 (2 pages) |
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Resolutions
|
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Purchase of own shares. (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Purchase of own shares. (3 pages) |
25 September 2012 | Termination of appointment of Neil Robson as a director (1 page) |
25 September 2012 | Termination of appointment of Neil Robson as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
11 November 2011 | Appointment of Mr Neil Robson as a director (2 pages) |
11 November 2011 | Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages) |
11 November 2011 | Appointment of Mr Neil Robson as a director (2 pages) |
11 November 2011 | Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Neil Robson on 1 November 2011 (2 pages) |
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
31 October 2011 | Cancellation of shares. Statement of capital on 31 October 2011
|
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Purchase of own shares. (3 pages) |
28 September 2011 | Termination of appointment of Andrew Hiddleston as a director (1 page) |
28 September 2011 | Termination of appointment of Andrew Hiddleston as a director (1 page) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Colin Printer on 11 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Colin Printer on 11 May 2011 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Barrington on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Colin Printer on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Webster Ackroyd on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr David Barrington on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Andrew Hiddleston on 12 May 2010 (2 pages) |
9 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
9 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
14 July 2009 | Director appointed mr david webster ackroyd (1 page) |
14 July 2009 | Director appointed mr andrew james hiddleston (1 page) |
14 July 2009 | Director appointed mr andrew james hiddleston (1 page) |
14 July 2009 | Director appointed mr david webster ackroyd (1 page) |
13 July 2009 | Director appointed mr colin printer (1 page) |
13 July 2009 | Director appointed mr colin printer (1 page) |
7 July 2009 | Ad 15/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
7 July 2009 | Ad 15/05/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
7 July 2009 | Director's change of particulars / david barrington / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / david barrington / 07/07/2009 (1 page) |
15 May 2009 | Incorporation (17 pages) |
15 May 2009 | Incorporation (17 pages) |