Dissolved
Dissolved 2015-01-13
Company Information for FETTA LANE LIMITED
WEST WICKHAM, CAMBRIDGE, CB21,
|
Company Registration Number
05217974
Private Limited Company
Dissolved Dissolved 2015-01-13 |
Company Name | ||||
---|---|---|---|---|
FETTA LANE LIMITED | ||||
Legal Registered Office | ||||
WEST WICKHAM CAMBRIDGE | ||||
Previous Names | ||||
|
Company Number | 05217974 | |
---|---|---|
Date formed | 2004-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-01-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-31 16:27:58 |
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 |
---|---|---|
UMBERCROFT LIMITED |
||
PAUL STEPHEN DONERT |
||
JOHN JEREMY GROB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHGROVE LEASING LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2005-06-08 | Dissolved 2014-04-29 | |
ALTAIR PUBLISHERS LIMITED | Company Secretary | 1993-12-30 | CURRENT | 1959-10-16 | Active | |
COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED | Company Secretary | 1993-12-30 | CURRENT | 1921-01-17 | Active | |
ENVIROCLEAN ENERGY CORPORATION LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2018-03-20 | |
PETER LE MARCHANT TRUST | Director | 2013-02-26 | CURRENT | 2013-01-29 | Active | |
ALTAIR PUBLISHERS LIMITED | Director | 2007-08-27 | CURRENT | 1959-10-16 | Active | |
COUNTY FREEHOLD & LEASEHOLD ESTATES LIMITED | Director | 2007-08-27 | CURRENT | 1921-01-17 | Active | |
PLACENAME LIMITED | Director | 2001-11-06 | CURRENT | 2001-11-06 | Dissolved 2015-03-17 | |
UMBERCROFT LIMITED | Director | 1991-12-20 | CURRENT | 1990-12-20 | Active | |
ENVIROCLEAN ENERGY CORPORATION LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 04/12/2013 | |
CERTNM | COMPANY NAME CHANGED ENVIROCLEAN ENERGY CORPORATION LIMITED CERTIFICATE ISSUED ON 05/12/13 | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 31/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEREMY GROB / 31/08/2013 | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
SH14 | 05/04/13 STATEMENT OF CAPITAL GBP 75 | |
AR01 | 31/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEREMY GROB / 01/08/2012 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 31/08/11 FULL LIST | |
RES13 | AUTH SHARE CAP REVOKED 20/07/2011 | |
RES01 | ADOPT ARTICLES 20/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
SH14 | 09/06/10 STATEMENT OF CAPITAL USD 75 | |
AR01 | 31/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UMBERCROFT LIMITED / 01/01/2010 | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 74 | |
AP01 | DIRECTOR APPOINTED JOHN JEREMY GROB | |
SH01 | 04/08/10 STATEMENT OF CAPITAL GBP 74 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/07 FROM: MANDEVILLE HOUSE, BURTON END WEST WICKHAM CAMBRIDGESHIRE CB1 6SD | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED STARBOURN UK LIMITED CERTIFICATE ISSUED ON 06/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 01250 - Growing of other tree and bush fruits and nuts
The top companies supplying to UK government with the same SIC code (01250 - Growing of other tree and bush fruits and nuts) as FETTA LANE 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. |