FL 2017 LIMITED
NEWCASTLE UPON TYNE FENDOR LIMITED FENDORHANSEN LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 05472268
Status In Administration
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE AND WEAR, UK, NE3 3LS
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 700,000 ; Full accounts made up to 30 June 2015; Previous accounting period shortened from 31 December 2015 to 30 June 2015. The most likely internet sites of FL 2017 LIMITED are www.fl2017.co.uk, and www.fl-2017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Fl 2017 Limited is a Private Limited Company. The company registration number is 05472268. Fl 2017 Limited has been working since 06 June 2005. The present status of the company is In Administration. The registered address of Fl 2017 Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne and Wear Uk Ne3 3ls. . DUFFY, Christopher Paul is a Director of the company. Secretary BAINBRIDGE, Marie has been resigned. Secretary FORTUNE, Susan Helen has been resigned. Secretary FORTUNE-DUFFY, Susan Helen has been resigned. Secretary HANN, Neal has been resigned. Secretary VANDRIWALA, Kerman Kekhasaru has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Stewart has been resigned. Director FORREST, John Munro has been resigned. Director FORTUNE-DUFFY, Susan Helen has been resigned. Director HANSEN, Hans Kolby has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
DUFFY, Christopher Paul
Appointed Date: 06 June 2005
70 years old

Resigned Directors

Secretary
BAINBRIDGE, Marie
Resigned: 04 October 2013
Appointed Date: 30 July 2013

Secretary
FORTUNE, Susan Helen
Resigned: 30 July 2013
Appointed Date: 16 March 2008

Secretary
FORTUNE-DUFFY, Susan Helen
Resigned: 19 November 2014
Appointed Date: 04 October 2013

Secretary
HANN, Neal
Resigned: 16 March 2008
Appointed Date: 04 September 2007

Secretary
VANDRIWALA, Kerman Kekhasaru
Resigned: 03 September 2007
Appointed Date: 06 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

Director
BARNES, Stewart
Resigned: 22 December 2007
Appointed Date: 22 December 2006
59 years old

Director
FORREST, John Munro
Resigned: 30 June 2009
Appointed Date: 01 May 2008
58 years old

Director
FORTUNE-DUFFY, Susan Helen
Resigned: 19 November 2014
Appointed Date: 05 October 2010
60 years old

Director
HANSEN, Hans Kolby
Resigned: 21 December 2006
Appointed Date: 08 July 2005
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 June 2005
Appointed Date: 06 June 2005

FL 2017 LIMITED Events

05 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 700,000

23 Oct 2015
Full accounts made up to 30 June 2015
14 Oct 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
13 Oct 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 700,000

...
... and 64 more events
08 Jul 2005
New director appointed
08 Jul 2005
New secretary appointed
08 Jul 2005
Director resigned
08 Jul 2005
Secretary resigned
06 Jun 2005
Incorporation

FL 2017 LIMITED Charges

14 August 2013
Charge code 0547 2268 0007
Delivered: 19 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
1 November 2012
Debenture
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Debenture
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Debenture
Delivered: 6 January 2007
Status: Satisfied on 13 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limtied
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…