This company is commonly known as F.i.l. Industrial Limited. The company was founded 32 years ago and was given the registration number 02614751. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | F.I.L. INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | 02614751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL | Secretary | 10 October 2008 | Active |
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS | Director | 07 September 2007 | Active |
Vidola Brookdene Avenue, Oxhey Hall, Watford, WD1 4LG | Secretary | 24 May 1991 | Active |
57 Mayfield Avenue, Orpington, BR6 0AJ | Secretary | 08 August 1994 | Active |
76 Edgwarebury Lane, Edgware, HA8 8LY | Secretary | 13 February 2001 | Active |
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS | Secretary | 12 September 2007 | Active |
The Croft, Blackburn Road, Higher Wheelton, Chorley, PR6 8HL | Secretary | 28 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1991 | Active |
28 Stormont Road, London, N6 4NP | Director | 30 October 1996 | Active |
28 Stormont Road, London, N6 4NP | Director | 24 May 1991 | Active |
26 Dene Road, Northwood, HA6 2BT | Director | 30 October 1996 | Active |
27, Cumberland Drive, Bowdon, WA14 3QP | Director | 26 January 2009 | Active |
16 Ongar Road, Fulham, London, SW6 1SJ | Director | 30 October 1996 | Active |
Fordgate House, 1 Allsop Place, London, NW1 5LF | Director | 01 November 2001 | Active |
Inglemere, Langley Lane, Goosnargh, Preston, PR3 2JS | Director | 12 September 2007 | Active |
Clogh Willey Cottage, Tosaby Road Stoney Mountain, St Marks, IM9 3AN | Director | 28 February 2006 | Active |
The Croft Lower Simpson Fold, Blackburn Road, Higher Wheelton Chorley, PR6 8HL | Director | 12 September 2007 | Active |
Canal Mill, Botany Road, Chorley, PR6 9AF | Director | 27 January 2010 | Active |
Seymour House, High Street, Chipping Campden, GL55 6AG | Director | 24 May 1991 | Active |
48 Brookside Road, London, NW11 9NE | Director | 13 February 2001 | Active |
1 Stanley Road, Farington, Leyland, PR25 4RH | Director | 10 October 2008 | Active |
Mr Duncan Hopkinson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, Sawley Road, Clitheroe, England, BB7 4RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-24 | Restoration | Restoration order of court. | Download |
2017-07-10 | Gazette | Gazette dissolved liquidation. | Download |
2017-04-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-04 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.