Company NameFSB Trading Limited
Company StatusDissolved
Company Number09089244
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Michael Barrett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Swainby Close
Newcastle Upon Tyne
NE3 5JE

Location

Registered Address21 Swainby Close
Newcastle Upon Tyne
NE3 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside

Shareholders

2 at £1Michael Barrett
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£1,552
Current Liabilities£8,862

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (1 page)
1 October 2018Registered office address changed from 30 Ecclesall Road South Sheffield S11 9PE England to 21 Swainby Close Newcastle upon Tyne NE3 5JE on 1 October 2018 (1 page)
28 September 2018Director's details changed for Mr Michael Barrett on 28 September 2018 (2 pages)
28 September 2018Change of details for Mr Michael Barrett as a person with significant control on 28 September 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
2 August 2017Notification of Michael Barrett as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
2 August 2017Notification of Michael Barrett as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Notification of Michael Barrett as a person with significant control on 2 August 2017 (2 pages)
15 May 2017Registered office address changed from 162 Langton Way London SE3 7JR to 30 Ecclesall Road South Sheffield S11 9PE on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr Michael Barrett on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 162 Langton Way London SE3 7JR to 30 Ecclesall Road South Sheffield S11 9PE on 15 May 2017 (1 page)
15 May 2017Director's details changed for Mr Michael Barrett on 15 May 2017 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
8 July 2014Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England on 8 July 2014 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)