Company NameF4 Consulting Limited
Company StatusDissolved
Company Number08663632
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameF2 Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Rebecca Louise Fazackerley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameDr William James Fazackerley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

510 at £0.01Dr William James Fazackerley
51.00%
Ordinary
490 at £0.01Dr Rebecca Louise Fazackerley
49.00%
Ordinary A

Financials

Year2014
Net Worth£115,887
Cash£147,447
Current Liabilities£111,527

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2019Final Gazette dissolved following liquidation (1 page)
19 November 2018Return of final meeting in a members' voluntary winding up (8 pages)
23 March 2018Liquidators' statement of receipts and payments to 6 March 2018 (9 pages)
18 April 2017Liquidators' statement of receipts and payments to 6 March 2017 (7 pages)
18 April 2017Liquidators' statement of receipts and payments to 6 March 2017 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 March 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 30 March 2016 (2 pages)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Declaration of solvency (3 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Company name changed F2 consulting LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(2 pages)
12 March 2016Change of name notice (2 pages)
12 March 2016Company name changed F2 consulting LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
(2 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
11 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(4 pages)
26 June 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)