Fitzroy Joinery Limited QUEEN ANNES BATTERY


Fitzroy Joinery Limited was officially closed on 2022-08-16. Fitzroy Joinery was a private limited company that was situated at Quadra Business Recovery Limited, 10 & 11 Lynher Building, Queen Annes Battery, PL4 0LP, Plymouth. The company (formally started on 1963-10-03) was run by 2 directors and 1 secretary.
Director Jane S. who was appointed on 27 July 1993.
Director Nicholas S. who was appointed on 29 December 1992.
Moving on to the secretaries, we can name: Robert L. appointed on 16 May 2005.

The company was classified as "joinery installation" (4542). As stated in the Companies House information, there was a name alteration on 2001-12-12, their previous name was Petherick Works. There is another name alteration: previous name was Houseright Properties performed on 1995-05-02. 2006-12-31 is the date of the last annual return.

Fitzroy Joinery Limited Address / Contact

Office Address Quadra Business Recovery Limited
Office Address2 10 & 11 Lynher Building
Town Queen Annes Battery
Post code PL4 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00776109
Date of Incorporation Thu, 3rd Oct 1963
Date of Dissolution Tue, 16th Aug 2022
Industry Joinery installation
End of financial Year 31st July
Company age 59 years old
Account next due date Thu, 31st May 2007
Account last made up date Sun, 31st Jul 2005
Next confirmation statement due date Sat, 14th Jan 2017
Return last made up date Sun, 31st Dec 2006

Company staff

Robert L.

Position: Secretary

Appointed: 16 May 2005

Jane S.

Position: Director

Appointed: 27 July 1993

Nicholas S.

Position: Director

Appointed: 29 December 1992

Deborah M.

Position: Director

Appointed: 16 May 2005

Resigned: 28 September 2007

Robert S.

Position: Director

Appointed: 08 May 2005

Resigned: 31 December 2005

Deborah M.

Position: Director

Appointed: 23 March 2002

Resigned: 16 May 2005

Deborah M.

Position: Secretary

Appointed: 23 March 2002

Resigned: 16 May 2005

Robert L.

Position: Director

Appointed: 23 March 2002

Resigned: 16 May 2005

Richard T.

Position: Secretary

Appointed: 29 October 1993

Resigned: 23 March 2002

James S.

Position: Director

Appointed: 29 December 1992

Resigned: 27 July 1993

John S.

Position: Director

Appointed: 29 December 1992

Resigned: 29 March 1994

Walter S.

Position: Secretary

Appointed: 29 December 1992

Resigned: 29 October 1993

Giles S.

Position: Director

Appointed: 29 December 1992

Resigned: 20 May 1994

Company previous names

Petherick Works December 12, 2001
Houseright Properties May 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Annual return made up to January 25, 2007
filed on: 25th, January 2007
Free Download (7 pages)

Company search

Advertisements