Dissolved
Dissolved 2014-02-04
Company Information for D. FLETCHER CONSTRUCTION LIMITED
NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8,
|
Company Registration Number
04209481
Private Limited Company
Dissolved Dissolved 2014-02-04 |
Company Name | |
---|---|
D. FLETCHER CONSTRUCTION LIMITED | |
Legal Registered Office | |
NOTTINGHAM BUSINESS PARK NOTTINGHAM | |
Company Number | 04209481 | |
---|---|---|
Date formed | 2001-05-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2014-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-10 20:30:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN FLETCHER |
||
PHILIP BARNFATHER |
||
DAVID IAN FLETCHER |
||
DEBBIE ANN FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORPE & FLETCHER DEVELOPMENTS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
FLETCHER CONSTRUCTION MIDLANDS LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Liquidation | |
FLETCHER CONSTRUCTION MIDLANDS LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM VENTURE HOUSE CROSS STREET, ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 10/03/08 GBP SI 1@1=1 GBP IC 3/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 1000/1100 01/05/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 01/05/03 | |
88(2)R | AD 01/05/03--------- £ SI 1@1 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 5JU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-02-05 |
Proposal to Strike Off | 2010-08-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as D. FLETCHER CONSTRUCTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D. FLETCHER CONSTRUCTION LIMITED | Event Date | 2013-02-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | D. FLETCHER CONSTRUCTION LIMITED | Event Date | 2010-08-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |