Company NameFPP Smithfield Limited
Company StatusDissolved
Company Number03616039
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameSandco 592 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Hewison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2009)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mote Farm
Elsdon
Northumberland
NE19 1AB
Director NameMs Carol Ann Pettinger
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2009)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMr William Edwin Rodger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2009)
RoleDesign Consultants
Country of ResidenceEngland
Correspondence AddressNewton Crook
Mitford
Northumberland
NE61 3QU
Secretary NameMs Carol Ann Pettinger
NationalityBritish
StatusClosed
Appointed18 December 1998(4 months after company formation)
Appointment Duration10 years, 2 months (closed 24 February 2009)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address12 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NamePaul Reeve
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2001)
RoleTypographer
Correspondence Address25 The Spinney
Tonbridge
Kent
TN9 2QQ
Director NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedshaw
Elsdon
Newcastle Upon Tyne
NE19 1BS

Location

Registered AddressFelton House
1 Dinsdale Place
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 14/08/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 14/08/07; no change of members (7 pages)
6 March 2007Director resigned (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 September 2006Return made up to 14/08/06; full list of members (8 pages)
19 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 September 2005Return made up to 14/08/05; full list of members (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 August 2004Return made up to 14/08/04; full list of members (8 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 14/08/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 14/08/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1999Ad 25/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Nc inc already adjusted 18/12/98 (1 page)
24 December 1998Company name changed sandco 592 LIMITED\certificate issued on 29/12/98 (2 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)