Company NameFBF (2009) Realisations Limited
Company StatusDissolved
Company Number05390776
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date30 October 2010 (13 years, 6 months ago)
Previous NameFilebase Franchising Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Aitken Sanderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2010)
RoleCaterer
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameTimothy Nigel Howard Sanderson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2010)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Secretary NameTimothy Nigel Howard Sanderson
NationalityBritish
StatusClosed
Appointed27 May 2005(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 30 October 2010)
RoleCompany Director
Correspondence AddressEshott Hall
Morpeth
Northumberland
NE65 9EN
Director NameTrevor Basey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address1 Tosson Terrace
Newcastle Upon Tyne
Tyne & Wear
NE6 5LX
Director NameMr David Emerson Howard Sanderson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(3 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEshott Home Farm
Eshott
Morpeth
Northumberland
NE65 9EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGrant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£45,471
Cash£11,455
Current Liabilities£57,226

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Notice of move from Administration to Dissolution (7 pages)
30 July 2010Administrator's progress report to 23 July 2010 (8 pages)
30 July 2010Notice of move from Administration to Dissolution on 23 July 2010 (7 pages)
30 July 2010Administrator's progress report to 23 July 2010 (8 pages)
17 February 2010Administrator's progress report to 26 January 2010 (7 pages)
17 February 2010Administrator's progress report to 26 January 2010 (7 pages)
21 September 2009Statement of administrator's proposal (12 pages)
21 September 2009Statement of administrator's proposal (12 pages)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Appointment of an administrator (1 page)
3 August 2009Registered office changed on 03/08/2009 from eshott home farm, eshott felton morpeth northumberland NE65 9EP (1 page)
3 August 2009Registered office changed on 03/08/2009 from eshott home farm, eshott felton morpeth northumberland NE65 9EP (1 page)
28 July 2009Company name changed filebase franchising LTD\certificate issued on 28/07/09 (4 pages)
28 July 2009Company name changed filebase franchising LTD\certificate issued on 28/07/09 (4 pages)
19 May 2009Return made up to 12/03/09; full list of members (10 pages)
19 May 2009Return made up to 12/03/09; full list of members (10 pages)
21 March 2009Appointment Terminated Director david sanderson (1 page)
21 March 2009Appointment terminated director david sanderson (1 page)
10 March 2009Director appointed david emerson howard sanderson (2 pages)
10 March 2009Director appointed david emerson howard sanderson (2 pages)
21 January 2009Return made up to 12/03/08; full list of members (6 pages)
21 January 2009Return made up to 12/03/08; full list of members (6 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 June 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Return made up to 12/03/07; full list of members (7 pages)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
10 April 2006Return made up to 12/03/06; full list of members (7 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
10 September 2005Particulars of mortgage/charge (4 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Ad 27/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Ad 27/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
12 March 2005Incorporation (9 pages)
12 March 2005Incorporation (9 pages)