ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dr D.A Fitzgerald Ltd

Dr D.A Fitzgerald Ltd is a liquidation company incorporated on 14 June 2010 with the registered office located in Manchester, Greater Manchester. Dr D.A Fitzgerald Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
07282573
Private limited company
Age
15 years
Incorporated 14 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 137 days
Dated 14 June 2024 (1 year 5 months ago)
Next confirmation dated 14 June 2025
Was due on 28 June 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul31 May 2024 (11 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 29 Aug 2024 (1 year 2 months ago)
Previous address was Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1998
Director • British • Lives in England • Born in Sep 1962
Director • British • Lives in England • Born in Feb 1963
Mr David Andrew Fitzgerald
PSC • British • Lives in England • Born in Sep 1962
Dr Cheryl Therese Fitzgerald
PSC • British • Lives in England • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Princess Court (Hornsey) Management Limited
David Andrew Fitzgerald is a mutual person.
Active
Princess Court Limited
David Andrew Fitzgerald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 1 Jul31 May 2024
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£273.46K
Increased by £18.65K (+7%)
Total Liabilities
-£12.91K
Decreased by £19.28K (-60%)
Net Assets
£260.55K
Increased by £37.93K (+17%)
Debt Ratio (%)
5%
Decreased by 7.91% (-63%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 29 Aug 2024
Declaration of Solvency
1 Year 2 Months Ago on 29 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 29 Aug 2024
Laura Catherine Fitzgerald Resigned
1 Year 3 Months Ago on 26 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 10 Jul 2024
Dr David Andrew Fitzgerald (PSC) Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Miss Laura Catherine Fitzgerald Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Accounting Period Shortened
1 Year 4 Months Ago on 3 Jul 2024
Dr Cheryl Therese Fitzgerald Details Changed
1 Year 4 Months Ago on 3 Jul 2024
Get Credit Report
Discover Dr D.A Fitzgerald Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 13 Oct 2025
Declaration of solvency
Submitted on 29 Aug 2024
Appointment of a voluntary liquidator
Submitted on 29 Aug 2024
Resolutions
Submitted on 29 Aug 2024
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Laura Catherine Fitzgerald as a director on 26 July 2024
Submitted on 26 Jul 2024
Micro company accounts made up to 31 May 2024
Submitted on 10 Jul 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 3 Jul 2024
Change of details for Dr Cheryl Therese Fitzgerald as a person with significant control on 3 July 2024
Submitted on 3 Jul 2024
Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year