Company NameFP Renovation Services Limited
Company StatusDissolved
Company Number08354623
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameCraig James Pike
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2013(2 days after company formation)
Appointment Duration6 years, 5 months (closed 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Tadcaster Crescent
Sheffield
South Yorkshire
S8 0RE
Director NameCraig Pike
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Holgate Avenue
Parson Cross
Sheffield
South Yorkshire
S5 9LL
Director NameMr Thomas Fowler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address250 Yew Lane
Sheffield
South Yorkshire
S5 9AS
Director NameThomas Fowler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2013(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Rise
Grenoside
Sheffield
South Yorkshire
S35 8PD

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
South Yorkshire
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Craig James Pike
50.00%
Ordinary A
1 at £1Craig Pike
50.00%
Ordinary

Financials

Year2014
Net Worth£779
Cash£112
Current Liabilities£980

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
12 November 2014Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page)
12 November 2014Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Thomas Fowler as a director on 10 November 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of a director (1 page)
17 February 2014Termination of appointment of a director (1 page)
17 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
14 February 2014Termination of appointment of Craig Pike as a director (1 page)
14 February 2014Termination of appointment of Craig Pike as a director (1 page)
16 January 2014Registered office address changed from 250 Yew Lane Sheffield South Yorkshire S5 9AS England on 16 January 2014 (3 pages)
16 January 2014Appointment of Craig James Pike as a director (3 pages)
16 January 2014Appointment of Craig James Pike as a director (3 pages)
16 January 2014Registered office address changed from 250 Yew Lane Sheffield South Yorkshire S5 9AS England on 16 January 2014 (3 pages)
16 January 2014Appointment of Thomas Fowler as a director (5 pages)
16 January 2014Appointment of Thomas Fowler as a director (5 pages)
10 January 2013Incorporation (37 pages)
10 January 2013Incorporation (37 pages)