Company NameInflatables 4 Hire Ltd
Company StatusDissolved
Company Number07032597
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameFSL ( Services ) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul William Webb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitewebs Cottage Main Road, Margaretting
Ingatestone
Essex
CM4 9HX
Director NameMr Peter Charles Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyttleton House, 64 Broomfield Road
Inchbonnie Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressLyttleton House, 64 Broomfield Road
Inchbonnie Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Paul Webb
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Registered office address changed from Unit 2 Powers Hall Farm Powers Hall Road Witham Essex CM8 1LU on 19 February 2014 (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Registered office address changed from Unit 2 Powers Hall Farm Powers Hall Road Witham Essex CM8 1LU on 19 February 2014 (1 page)
18 February 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Accounts made up to 30 September 2012 (2 pages)
24 July 2013Accounts made up to 30 September 2012 (2 pages)
10 October 2012Company name changed fsl ( services ) LIMITED\certificate issued on 10/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-09
(3 pages)
10 October 2012Company name changed fsl ( services ) LIMITED\certificate issued on 10/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-09
(3 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 2 Colemans Bridge Witham Essex CM8 3HP England on 9 October 2012 (1 page)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Whitewebs Cottage Main Road, Margaretting Ingatestone Essex CM4 9HX England on 25 April 2012 (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Accounts made up to 30 September 2011 (2 pages)
3 February 2012Accounts made up to 30 September 2011 (2 pages)
3 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Accounts made up to 30 September 2010 (2 pages)
27 May 2011Accounts made up to 30 September 2010 (2 pages)
28 April 2011Appointment of Mr Peter Charles Webb as a director (2 pages)
28 April 2011Appointment of Mr Peter Charles Webb as a director (2 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
28 September 2009Incorporation (17 pages)
28 September 2009Incorporation (17 pages)