Company NameFDYL Llp
Company StatusDissolved
Company NumberOC366260
CategoryLimited Liability Partnership
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameFDYL Fd Services Llp

Directors

LLP Designated Member NameMr Mark Clifford Raven
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Cross Street
Leeds
LS1 2QH
LLP Designated Member NameMr Neil Geoffrey Muffitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(6 months after company formation)
Appointment Duration9 years, 4 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Cross Street
Leeds
LS1 2QH
LLP Designated Member NameMr Andrew David Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rishworth Close
Wrenthorpe
Wakefield
WF2 0SQ
LLP Designated Member NameMr John Henry George Holliss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Mills 9 Dewsbury Road
Leeds
LS11 5DD
LLP Designated Member NameMr James David Roach
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Cross Street
Leeds
LS1 2QH
LLP Designated Member NameWatson Hill Management Services Llp (Corporation)
StatusResigned
Appointed28 June 2012(11 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 30 June 2018)
Correspondence Address23 Rishworth Close
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SQ
LLP Designated Member NameCrag Vale Llp (Corporation)
StatusResigned
Appointed02 July 2012(12 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 2018)
Correspondence Address1 Crag Vale
Huby
Leeds
LS17 0BS
LLP Designated Member NameWoodbeck Llp (Corporation)
StatusResigned
Appointed03 July 2012(12 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2016)
Correspondence Address13 Woodvale Crescent
Bingley
West Yorkshire
BD16 4AJ

Contact

Websitefdyl.co.uk
Telephone0113 4579990
Telephone regionLeeds

Location

Registered Address36 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,881
Cash£131
Current Liabilities£172,649

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 December 2012Delivered on: 21 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Woodbeck Llp as a member on 10 May 2016 (1 page)
17 March 2017Member's details changed for Mr Mark Clifford Raven on 13 March 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Satisfaction of charge 1 in full (1 page)
9 December 2016All of the property or undertaking has been released from charge 1 (2 pages)
18 November 2016Appointment of Mr James David Roach as a member on 18 November 2016 (2 pages)
5 November 2016Registered office address changed from Union Mills 9 Dewsbury Road Leeds LS11 5DD England to 36 Park Cross Street Leeds LS1 2QH on 5 November 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
10 June 2016Termination of appointment of John Henry George Holliss as a member on 10 May 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 14 October 2015 (1 page)
28 July 2015Annual return made up to 5 July 2015 (7 pages)
28 July 2015Annual return made up to 5 July 2015 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Annual return made up to 5 July 2014 (7 pages)
30 July 2014Annual return made up to 5 July 2014 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Appointment of Crag Vale Llp as a member (2 pages)
12 December 2013Appointment of Watson Hill Management Services Llp as a member (2 pages)
12 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 December 2013Appointment of Woodbeck Llp as a member (2 pages)
19 August 2013Annual return made up to 5 July 2013 (4 pages)
19 August 2013Annual return made up to 5 July 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 September 2012Annual return made up to 5 July 2012 (4 pages)
18 September 2012Annual return made up to 5 July 2012 (4 pages)
17 September 2012Registered office address changed from C/O F D Y L Ltd Premier House Bradford Road Bradford Road Cleckheaton BD19 3TT England on 17 September 2012 (1 page)
4 September 2012Company name changed fdyl fd services LLP\certificate issued on 04/09/12
  • LLNM01 ‐ Change of name notice
(3 pages)
9 May 2012Appointment of Mr Neil Geoffrey Muffitt as a member (2 pages)
9 May 2012Appointment of Mr John Henry George Holliss as a member (2 pages)
5 July 2011Incorporation of a limited liability partnership (5 pages)