Company NameFMC Corporation (Uk) Pension Plan Trustees (N0 1) Limited
Company StatusDissolved
Company Number00887481
CategoryPrivate Limited Company
Incorporation Date12 September 1966(57 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameFMC Corporation (UK) Pension Plan Trustees Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Peter Harold Lucas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 14 February 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambroe House Finch Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PE
Scotland
Director NameMr Michael Robert Tierney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(49 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2017)
RoleDirector Subsea Product Technology
Country of ResidenceScotland
Correspondence AddressFmc Technologies Limited Finch Way
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PE
Scotland
Secretary NameMr Michael Tierney
StatusClosed
Appointed04 May 2016(49 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 14 February 2017)
RoleCompany Director
Correspondence AddressFmc Technologies Pension Plan Atlantic Business Ce
Atlantic Street
Altrincham
Greater Manchester
WA14 5NQ
Director NameMr Roy Harvey McCale
NationalityBritish
StatusResigned
Appointed12 February 1982(15 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 October 1997)
RoleFinancial Controller
Correspondence AddressOwlsoak Shereford Road
Hempton
Fakenham
Norfolk
NR21 7LJ
Director NameMr Barrington Marshall Riley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameMr Eugene Meyntjens
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 July 1992)
RoleEuropean Ops Director
Correspondence AddressConstant Permekeplein
4-270 Zwijndrecht-Burcht
Foreign
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 November 1998)
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameMr Ian MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 May 1997)
RoleHuman Resource Manager
Correspondence Address20 Laxton Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 5LR
Scotland
Director NameGerald Desantis
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 April 1992)
RoleGeneral Manager
Correspondence Address29 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Director NameFrancis James Crossley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 July 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House
Wiveton
Holt
Norfolk
NR25 7TP
Secretary NameMr Roy Harvey McCale
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 1993)
RoleCompany Director
Correspondence AddressOwlsoak Shereford Road
Hempton
Fakenham
Norfolk
NR21 7LJ
Director NameMrs Linda Wainright
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1992(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1993)
RoleFinancial Controller
Correspondence Address5 Church Hill
Edinburgh
Scotland
Eh10
Director NameLouis Francis Brennan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(26 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2000)
RoleDirector Of Personnel
Correspondence Address8 Meadow Road
Cheadle Hulme
Stockport
Cheshire
SK4 5DN
Director NameAndrew David McIntyre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 1996)
RoleFinancial Controller
Correspondence Address2 Seaforth Drive
Edinburgh
Lothian
EH4 2BT
Scotland
Secretary NameMr Barrington Marshall Riley
NationalityBritish
StatusResigned
Appointed29 July 1993(26 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1994)
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameStephanie Kenyon Kushner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 1997)
RoleDir Finance & Info Tech
Correspondence Address55 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMichael Murray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1994(28 years after company formation)
Appointment Duration3 months (resigned 13 December 1994)
RoleHuman Resourses Director
Correspondence AddressAve Winston Churchill,234
1180 Brussels
Belgium
Foreign
Director NameJulie Elizabeth Woan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(28 years after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleAccountant
Correspondence Address92 Peel Street
Macclesfield
Cheshire
SK11 8BL
Secretary NameJulie Elizabeth Woan
NationalityBritish
StatusResigned
Appointed29 September 1994(28 years after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleAccountant
Correspondence Address92 Peel Street
Macclesfield
Cheshire
SK11 8BL
Director NameDavid Robert Orbison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1997)
RolePlant Manager
Correspondence AddressFlat 2 163 Beresford Road
Birkenhead
Merseyside
L43 2JD
Director NameJames Joseph Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 1997)
RoleController
Correspondence Address14 Norman Crescent
Irvine
Ayrshire
KA12 8SB
Scotland
Director NameJennifer Margaret Halliday
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address7 Derwent Drive
Bramhall
Stockport
Cheshire
SK7 1HW
Secretary NameJennifer Margaret Halliday
NationalityBritish
StatusResigned
Appointed01 October 1996(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence Address7 Derwent Drive
Bramhall
Stockport
Cheshire
SK7 1HW
Director NameMr Paul Raymond Gandy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2000)
RoleSite Controller
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameMr Paul Raymond Gandy
NationalityBritish
StatusResigned
Appointed14 November 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2000)
RoleSite Controller
Country of ResidenceUnited Kingdom
Correspondence Address31 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameDavid Robert Orbison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2002)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address161 Beresford Road
Birkenhead
Wirral
CH43 2JD
Wales
Director NameJeffrey Dodds
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address63 Starbeck Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4TS
Wales
Secretary NameJeffrey Dodds
NationalityBritish
StatusResigned
Appointed28 June 2000(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address63 Starbeck Drive
Little Sutton
Ellesmere Port
Cheshire
CH66 4TS
Wales
Director NameMr Roy McCale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(35 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwls Oak Shereford Road
Hempton
Fakenham
Norfolk
NR21 7LJ
Secretary NameIain William McEwan
NationalityBritish
StatusResigned
Appointed06 August 2002(35 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 2003)
RoleCompany Director
Correspondence Address130 North Park
Fakenham
Norfolk
NR21 9RH
Director NameMr Andrew John Constantine Cort
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(36 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 March 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Camps Road
Carnock
Dunfermline
Fife
KY12 9JP
Scotland
Director NameMr Iain Wishart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(36 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland
Secretary NameMr Iain Wishart
NationalityBritish
StatusResigned
Appointed29 January 2003(36 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Dovecot Way
Dunfermline
Fife
KY11 8SX
Scotland

Contact

Websitefmctechnologies.com

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
Manchester
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Fmc Corp (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
16 November 2016Application to strike the company off the register (3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 May 2016Termination of appointment of Iain Wishart as a secretary on 31 March 2016 (1 page)
19 May 2016Appointment of Mr Michael Robert Tierney as a director on 4 May 2016 (2 pages)
19 May 2016Appointment of Mr Michael Tierney as a secretary on 4 May 2016 (2 pages)
19 May 2016Termination of appointment of Iain Wishart as a secretary on 31 March 2016 (1 page)
19 May 2016Appointment of Mr Michael Robert Tierney as a director on 4 May 2016 (2 pages)
19 May 2016Termination of appointment of Iain Wishart as a director on 31 March 2016 (1 page)
19 May 2016Appointment of Mr Michael Tierney as a secretary on 4 May 2016 (2 pages)
19 May 2016Termination of appointment of Iain Wishart as a director on 31 March 2016 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Appointment of Mr Peter Harold Lucas as a director on 26 March 2015 (2 pages)
6 August 2015Termination of appointment of Andrew John Constantine Cort as a director on 26 March 2015 (1 page)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Appointment of Mr Peter Harold Lucas as a director on 26 March 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Termination of appointment of Andrew John Constantine Cort as a director on 26 March 2015 (1 page)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
8 November 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 December 2009 (4 pages)
6 January 2011Total exemption full accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 August 2009Return made up to 01/08/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 01/08/07; no change of members (7 pages)
25 September 2007Return made up to 01/08/07; no change of members (7 pages)
20 April 2007Registered office changed on 20/04/07 from: commercial road wirral merseyside CH62 3NL (1 page)
20 April 2007Registered office changed on 20/04/07 from: commercial road wirral merseyside CH62 3NL (1 page)
8 September 2006Return made up to 01/08/06; full list of members (7 pages)
8 September 2006Return made up to 01/08/06; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
18 August 2004Return made up to 01/08/04; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2002Return made up to 01/08/02; full list of members (7 pages)
13 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
13 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 December 1999 (4 pages)
4 December 2000Full accounts made up to 31 December 1999 (4 pages)
10 August 2000Registered office changed on 10/08/00 from: tenax road trafford park manchester M17 1WT (1 page)
10 August 2000Registered office changed on 10/08/00 from: tenax road trafford park manchester M17 1WT (1 page)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (2 pages)
6 September 1999Full accounts made up to 31 December 1998 (5 pages)
6 September 1999Full accounts made up to 31 December 1998 (5 pages)
10 August 1999Return made up to 01/08/99; full list of members (8 pages)
10 August 1999Return made up to 01/08/99; full list of members (8 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (1 page)
15 October 1998Full accounts made up to 31 December 1997 (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
24 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 September 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
20 October 1996New secretary appointed;new director appointed (2 pages)
30 August 1996Return made up to 01/08/96; full list of members (8 pages)
30 August 1996Return made up to 01/08/96; full list of members (8 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
28 January 1996Director resigned (2 pages)
28 January 1996Director resigned (2 pages)
1 September 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
(8 pages)
1 September 1995Return made up to 01/08/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
(8 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/95
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/05/95
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Company name changed fmc corporation (uk) pension pla n trustees LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed fmc corporation (uk) pension pla n trustees LIMITED\certificate issued on 31/05/95 (4 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)