Company NameFawcetthouse Limited
Company StatusDissolved
Company Number04069656
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date28 April 2010 (13 years, 11 months ago)
Previous NamePrinthigher Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Neil Symington
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2001(4 months after company formation)
Appointment Duration9 years, 3 months (closed 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Musgrave Road
Low Fell
Gateshead
Tyne & Wear
NE9 5TA
Director NameKathleen Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 28 April 2010)
RoleCompany Director
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Secretary NameMr Neil Symington
NationalityBritish
StatusClosed
Appointed31 July 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Musgrave Road
Low Fell
Gateshead
Tyne & Wear
NE9 5TA
Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTynewood
Ovingham
Northumberland
NE42 6HJ
Secretary NameSteven Roy Hanney
NationalityBritish
StatusResigned
Appointed06 February 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Director NameSteven Robert Calladine
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage,20
Aldin Grange Hall
Bearpark
Durham
DH7 7AR
Secretary NameSteven Robert Calladine
NationalityBritish
StatusResigned
Appointed13 September 2005(5 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage,20
Aldin Grange Hall
Bearpark
Durham
DH7 7AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 April 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
28 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
18 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
18 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
18 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
17 March 2009Liquidators statement of receipts and payments to 4 March 2009 (6 pages)
17 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (6 pages)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 March 2008Statement of affairs with form 4.19 (9 pages)
15 March 2008Statement of affairs with form 4.19 (9 pages)
15 March 2008Appointment of a voluntary liquidator (1 page)
15 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-05
(1 page)
15 March 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Registered office changed on 12/02/08 from: 56 john street sunderland SR1 1QH (1 page)
12 February 2008Registered office changed on 12/02/08 from: 56 john street sunderland SR1 1QH (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 October 2007Return made up to 12/09/07; no change of members (7 pages)
18 October 2007Return made up to 12/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Return made up to 12/09/06; full list of members (8 pages)
18 October 2006Return made up to 12/09/06; full list of members (8 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 October 2005Return made up to 12/09/05; full list of members (9 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2005Nc inc already adjusted 30/06/02 (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Nc inc already adjusted 30/06/02 (1 page)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2005Director's particulars changed (1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 October 2004Return made up to 12/09/04; full list of members (9 pages)
15 March 2004Return made up to 12/09/03; full list of members (9 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 12/09/02; full list of members (9 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
4 January 2002Ad 30/06/01-31/12/01 £ si 214000@1 (2 pages)
4 January 2002Ad 30/06/01-31/12/01 £ si 214000@1 (2 pages)
28 December 2001New director appointed (1 page)
28 December 2001New director appointed (1 page)
21 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2001Return made up to 12/09/01; full list of members (7 pages)
28 August 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
28 August 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
19 June 2001Registered office changed on 19/06/01 from: hill house 20 tabernacle road wotton under edge gloucestershire GL12 7DR (1 page)
19 June 2001Registered office changed on 19/06/01 from: hill house 20 tabernacle road wotton under edge gloucestershire GL12 7DR (1 page)
7 June 2001Registered office changed on 07/06/01 from: west ridge 1 new street charfield gloucestershire GL12 8ES (1 page)
7 June 2001Registered office changed on 07/06/01 from: west ridge 1 new street charfield gloucestershire GL12 8ES (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 February 2001Company name changed printhigher LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed printhigher LIMITED\certificate issued on 21/02/01 (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 September 2000Incorporation (13 pages)