Fahrenheit60 Limited

DataGardener
dissolved

Fahrenheit60 Limited

06864098Private Limited With Share Capital

The Media Centre, 7 Northumberland Street, Huddersfield, HD11RL
Incorporated

31/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

46342

Risk

Company Overview

Registration, classification & business activity

Fahrenheit60 Limited (06864098) is a private limited with share capital incorporated on 31/03/2009 (17 years old) and registered in huddersfield, HD11RL. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Incorporated 31/03/2009
HD11RL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

4

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

31
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-06-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-03-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-10-2014
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:27-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-04-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2014
Resolution
Category:Resolution
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-04-2013
Legacy
Category:Mortgage
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Legacy
Category:Mortgage
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2009
Legacy
Category:Capital
Date:17-09-2009
Resolution
Category:Resolution
Date:17-09-2009
Incorporation Company
Category:Incorporation
Date:31-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date22/12/2012
Latest Accounts31/03/2012

Trading Addresses

Unit 5 Rose Lane Farm Forest Road, Milton Keynes, Buckinghamshire, MK197DE
The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD11RLRegistered

Contact

The Media Centre, 7 Northumberland Street, Huddersfield, HD11RL