Company NameFITT & Zimmer Developments Limited
Company StatusDissolved
Company Number03801914
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date26 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Philip Roy Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Secretary NameRita Newman
NationalityBritish
StatusClosed
Appointed24 September 2001(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address21 Station Road
Epping
Essex
CM16 4HG
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(2 weeks after company formation)
Appointment Duration3 days (resigned 24 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Paul Clifford Rose
NationalityBritish
StatusResigned
Appointed21 July 1999(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Newman Empire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,414
Current Liabilities£2,414

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (2 pages)
27 November 2012Application to strike the company off the register (2 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 2
(4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
3 August 2009Return made up to 07/07/09; full list of members (3 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
31 July 2008Return made up to 07/07/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
1 August 2007Return made up to 07/07/07; full list of members (2 pages)
12 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 August 2006 (7 pages)
12 December 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 December 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
12 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
19 August 2005Return made up to 07/07/05; full list of members (6 pages)
19 August 2005Return made up to 07/07/05; full list of members (6 pages)
19 May 2005Registered office changed on 19/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
19 May 2005Registered office changed on 19/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Full accounts made up to 31 August 2003 (11 pages)
2 March 2005Full accounts made up to 31 August 2003 (11 pages)
26 July 2004Return made up to 07/07/04; full list of members (6 pages)
26 July 2004Return made up to 07/07/04; full list of members (6 pages)
29 August 2003Return made up to 07/07/03; full list of members (6 pages)
29 August 2003Return made up to 07/07/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 07/07/02; full list of members (6 pages)
16 July 2002Return made up to 07/07/02; full list of members (6 pages)
23 April 2002Full accounts made up to 31 August 2001 (9 pages)
23 April 2002Full accounts made up to 31 August 2001 (9 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 August 2000 (9 pages)
9 May 2001Full accounts made up to 31 August 2000 (9 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
17 January 2001Particulars of mortgage/charge (7 pages)
26 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
26 July 2000Return made up to 07/07/00; full list of members (6 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
25 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
25 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
7 July 1999Incorporation (18 pages)