Company NameFPGA Designs Ltd
Company StatusDissolved
Company Number06061719
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date20 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Bernard Furey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2007(1 day after company formation)
Appointment Duration12 years, 8 months (closed 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Southgate
Urmston
Manchester
M41 9EG
Secretary NameKevin Furey
NationalityBritish
StatusClosed
Appointed24 January 2007(1 day after company formation)
Appointment Duration12 years, 8 months (closed 20 September 2019)
RoleDesign Engineer
Correspondence Address66 Southgate
Urmston
Manchester
M41 9EG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteenlightendesign.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1John Bernard Furey
100.00%
Ordinary

Financials

Year2014
Net Worth£71,772
Cash£84,336
Current Liabilities£15,898

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 September 2019Final Gazette dissolved following liquidation (1 page)
20 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
31 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (11 pages)
11 August 2017Liquidators' statement of receipts and payments to 10 March 2017 (7 pages)
11 August 2017Liquidators' statement of receipts and payments to 10 March 2017 (7 pages)
11 April 2016Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0MQ on 11 April 2016 (2 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 March 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
5 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
5 March 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Secretary's details changed for Kevin Furey on 5 January 2014 (1 page)
3 February 2014Director's details changed for John Bernard Furey on 5 January 2014 (2 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Secretary's details changed for Kevin Furey on 5 January 2014 (1 page)
3 February 2014Secretary's details changed for Kevin Furey on 5 January 2014 (1 page)
3 February 2014Director's details changed for John Bernard Furey on 5 January 2014 (2 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Director's details changed for John Bernard Furey on 5 January 2014 (2 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage, the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage, the Knowles Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN United Kingdom on 12 October 2011 (1 page)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Bernard Furey on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Bernard Furey on 31 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 23/01/09; full list of members (3 pages)
18 February 2009Return made up to 23/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 October 2008Registered office changed on 14/10/2008 from 54 milford drive levenshulme manchester lancs M19 2RZ (1 page)
14 October 2008Registered office changed on 14/10/2008 from 54 milford drive levenshulme manchester lancs M19 2RZ (1 page)
3 March 2008Return made up to 23/01/08; full list of members (3 pages)
3 March 2008Return made up to 23/01/08; full list of members (3 pages)
1 March 2008Secretary's change of particulars / kevin furey / 01/03/2008 (2 pages)
1 March 2008Secretary's change of particulars / kevin furey / 01/03/2008 (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 54 milford drive manchester greater manchester M19 2RZ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 54 milford drive manchester greater manchester M19 2RZ (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Ad 24/01/07-27/01/07 £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Ad 24/01/07-27/01/07 £ si 2@1=2 £ ic 1/3 (2 pages)
7 February 2007New director appointed (1 page)
7 February 2007New secretary appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Incorporation (9 pages)
23 January 2007Incorporation (9 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)