Active - Proposal to Strike off
Company Information for FISONS HORTICULTURAL FERTILIZERS LIMITED
PLUMTREE COURT, LONDON, EC4A 4HT,
|
Company Registration Number
00170338
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FISONS HORTICULTURAL FERTILIZERS LIMITED | |
Legal Registered Office | |
PLUMTREE COURT LONDON EC4A 4HT Other companies in EC4A | |
Company Number | 00170338 | |
---|---|---|
Company ID Number | 00170338 | |
Date formed | 1920-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1996 | |
Account next due | 31/10/1998 | |
Latest return | 21/06/1997 | |
Return next due | 19/07/1998 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-08 21:47:46 |
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 JOHN NICHOLLS |
||
DAVID CHARLES ABREHART |
||
MARIE-CHRISTINE GISELE AULAGNON |
||
DAVID JOHN NICHOLLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LYONS COLQUHOUN |
Director | ||
DHANVANT NAGJI |
Director | ||
MICHAEL JOHN HARRIS |
Company Secretary | ||
MICHAEL JOHN HARRIS |
Director | ||
ANDREW JOHN STEVENS |
Company Secretary | ||
MARTIN CHARLES ALLEN |
Director | ||
CHRISTOPHER SMITH |
Director | ||
CHRISTOPHER SMITH |
Company Secretary | ||
JOHN MICHAEL BAILEY |
Director | ||
CHRISTOPHER PETER MAYNARD GOMM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FHD (NO. 2) LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
VG PRECISION LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1977-11-21 | Liquidation | |
VG ENGINEERING (TELFORD) LIMITED | Company Secretary | 1996-10-04 | CURRENT | 1982-03-26 | Active - Proposal to Strike off | |
FHD (NO. 2) LIMITED | Director | 1996-03-01 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
VG PRECISION LIMITED | Director | 1996-03-01 | CURRENT | 1977-11-21 | Liquidation | |
VG ENGINEERING (TELFORD) LIMITED | Director | 1996-03-01 | CURRENT | 1982-03-26 | Active - Proposal to Strike off | |
FHD (NO. 2) LIMITED | Director | 1997-04-07 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
VG PRECISION LIMITED | Director | 1997-04-07 | CURRENT | 1977-11-21 | Liquidation | |
VG ENGINEERING (TELFORD) LIMITED | Director | 1997-04-07 | CURRENT | 1982-03-26 | Active - Proposal to Strike off | |
FHD (NO. 2) LIMITED | Director | 1996-10-04 | CURRENT | 1946-08-26 | Dissolved 2013-10-29 | |
VG PRECISION LIMITED | Director | 1996-10-04 | CURRENT | 1977-11-21 | Liquidation | |
VG ENGINEERING (TELFORD) LIMITED | Director | 1996-10-04 | CURRENT | 1982-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 31/10/97 from: rpr house 50 kings hill avenue kings mill, west malling kent,ME19 4AH | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
288c | Director's particulars changed | |
363a | Return made up to 21/06/97; no change of members | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/96 | |
287 | Registered office changed on 23/01/97 from: fison house princes str ipswich suffolk IP1 1QH | |
288c | Director's particulars changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/95 | |
288a | New secretary appointed;new director appointed | |
288b | Secretary resigned;director resigned | |
363a | Return made up to 21/06/96; full list of members | |
288 | Director resigned;new director appointed | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91 | |
363x | RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 | |
ELRES | S366A DISP HOLDING AGM 20/05/91 | |
ELRES | S252 DISP LAYING ACC 20/05/91 | |
SRES01 | ADOPT MEM AND ARTS 20/05/91 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as FISONS HORTICULTURAL FERTILIZERS LIMITED are:
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. |