UKBizDB.co.uk

FISCHER D'ALTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fischer D'alton Limited. The company was founded 9 years ago and was given the registration number 09579120. The firm's registered office is in LIGHTWATER. You can find them at 3 Coniston Court, , Lightwater, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FISCHER D'ALTON LIMITED
Company Number:09579120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 2015
End of financial year:26 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Coniston Court, Lightwater, England, GU18 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Coniston Court, Lightwater, England, GU18 5AA

Director16 February 2019Active
Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN

Director23 March 2018Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN

Director23 January 2017Active
20 Manor Farm Way, Sharnbrook, England, MK44 1HP

Director07 May 2015Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England, MK42 7PN

Director18 August 2017Active
Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN

Director23 March 2018Active
Suite D The Business Centre, Faringdon Avenue, Romford, England, RM3 8EN

Director23 March 2018Active

People with Significant Control

Mr George Lambert
Notified on:03 January 2019
Status:Active
Date of birth:July 1967
Nationality:Irish
Country of residence:England
Address:3, Coniston Court, Lightwater, England, GU18 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Highspec Group Holdings Limited
Notified on:23 March 2018
Status:Active
Country of residence:England
Address:370-374, Nottingham Road, Nottingham, England, NG16 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel James Cowdery
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:20, Manor Farm Way, Bedford, England, MK44 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-07-19Insolvency

Liquidation compulsory winding up order.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Change account reference date company current extended.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-09-19Accounts

Change account reference date company current shortened.

Download
2018-05-25Address

Change registered office address company with date old address new address.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Address

Change registered office address company with date old address new address.

Download
2018-05-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.