FIDLERGROUP LIMITED
SHEFFIELD


Company number 04218231
Status Liquidation
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, SA11 9PS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Declaration of solvency; Registered office address changed from 1 Low Street Sutton in Ashfield Nottinghamshire NG17 1DH to The Manor House 260 Ecclesall Road Sheffield South Yorkshire SA11 9PS on 4 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of FIDLERGROUP LIMITED are www.fidlergroup.co.uk, and www.fidlergroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Fidlergroup Limited is a Private Limited Company. The company registration number is 04218231. Fidlergroup Limited has been working since 16 May 2001. The present status of the company is Liquidation. The registered address of Fidlergroup Limited is The Manor House 260 Ecclesall Road Sheffield South Yorkshire Sa11 9ps. . SLADE, Mark Anthony is a Secretary of the company. SLADE, Mark Anthony is a Director of the company. Secretary SLADE, Anthony Thomas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SLADE, Mark Anthony
Appointed Date: 09 February 2009

Director
SLADE, Mark Anthony
Appointed Date: 16 May 2001
62 years old

Resigned Directors

Secretary
SLADE, Anthony Thomas
Resigned: 09 February 2009
Appointed Date: 16 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 2001
Appointed Date: 16 May 2001

FIDLERGROUP LIMITED Events

15 Apr 2016
Declaration of solvency
04 Apr 2016
Registered office address changed from 1 Low Street Sutton in Ashfield Nottinghamshire NG17 1DH to The Manor House 260 Ecclesall Road Sheffield South Yorkshire SA11 9PS on 4 April 2016
02 Apr 2016
Appointment of a voluntary liquidator
02 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15

04 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 33 more events
31 May 2001
Registered office changed on 31/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
31 May 2001
Director resigned
31 May 2001
Secretary resigned
31 May 2001
New secretary appointed
16 May 2001
Incorporation