Company NameF.F.B. Properties Ltd
Company StatusDissolved
Company Number03827066
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFrances Margaret Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 August 2003)
RoleBank Manager
Correspondence AddressStation House
Railway Street
Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director NameMargaret Ivy Frances Burns
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 August 2003)
RoleRetired
Correspondence AddressEagle House
11 Railway Street
Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director NameMarion McLaughlan Flannigan Dixon Swinney
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 August 2003)
RoleRetired
Correspondence Address23a West Street
Berwick Upon Tweed
Northumberland
TD15 1AS
Scotland
Secretary NameFrances Margaret Burns
NationalityBritish
StatusClosed
Appointed06 September 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 05 August 2003)
RoleBank Manager
Correspondence AddressStation House
Railway Street
Berwick Upon Tweed
Northumberland
TD15 1NF
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
13 September 2002Application for striking-off (1 page)
7 May 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
7 May 2002Accounts for a dormant company made up to 31 August 2000 (5 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
6 October 2000Return made up to 17/08/00; full list of members (6 pages)
30 January 2000Ad 30/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
9 September 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Incorporation (15 pages)