Company NameField Penny Designs Limited
Company StatusDissolved
Company Number09198053
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameField Penny Mto Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Gordon Field
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameGillian Claire Penny
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleDesigner
Country of ResidenceNetherlands
Correspondence AddressWest View House 4 Park Knowle Trading Estate
Lutterworthroad
Dunton Bassett
LE17 5LF
Director NameMr Martyn Frederick Field
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW
Secretary NameMr Clive David Richardson
StatusResigned
Appointed28 October 2014(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressWest View House Park Knowle Trading Estate
Lutterworth Road
Dunton Bassett
Leicestershire
LE17 5LF

Location

Registered AddressWhite Rose Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

40 at £1Andrew Gorodon Field
40.00%
Ordinary
40 at £1Gillian Claire Penny
40.00%
Ordinary
20 at £1Martyn Frederick Field
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Termination of appointment of Martyn Frederick Field as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Martyn Frederick Field as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Gillian Claire Penny as a director on 31 August 2015 (1 page)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Termination of appointment of Gillian Claire Penny as a director on 31 August 2015 (1 page)
25 April 2015Director's details changed for Mr Andrew Gordon Field on 25 April 2015 (2 pages)
25 April 2015Director's details changed for Mr Andrew Gordon Field on 25 April 2015 (2 pages)
19 February 2015Termination of appointment of Clive David Richardson as a secretary on 31 December 2014 (2 pages)
19 February 2015Registered office address changed from C/O David Richardson & Co West View House 4 Park Knowle Trading Estate Lutterworthroad Dunton Bassett LE17 5LF England to White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Clive David Richardson as a secretary on 31 December 2014 (2 pages)
19 February 2015Registered office address changed from C/O David Richardson & Co West View House 4 Park Knowle Trading Estate Lutterworthroad Dunton Bassett LE17 5LF England to White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 19 February 2015 (2 pages)
30 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
30 October 2014Appointment of Mr Martyn Frederick Field as a director on 28 October 2014 (2 pages)
30 October 2014Appointment of Mr Clive David Richardson as a secretary on 28 October 2014 (2 pages)
30 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
30 October 2014Appointment of Mr Clive David Richardson as a secretary on 28 October 2014 (2 pages)
30 October 2014Appointment of Mr Martyn Frederick Field as a director on 28 October 2014 (2 pages)
25 September 2014Company name changed field penny mto LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
25 September 2014Company name changed field penny mto LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
1 September 2014Incorporation (27 pages)
1 September 2014Incorporation (27 pages)