Company NameF.K.S. (Schools) Limited
Company StatusDissolved
Company Number01144605
CategoryPrivate Limited Company
Incorporation Date9 November 1973(50 years, 6 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Valerie Ann Lipman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1991(17 years, 9 months after company formation)
Appointment Duration27 years, 11 months (closed 23 July 2019)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressTimbers Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameGraham Ernest Fields
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 1996)
RoleHotel Manager
Correspondence Address15 Cliff Road
Falmouth
Cornwall
TR11 4LZ
Director NameColin John Walter Lipman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2000)
RoleArt & Photography
Correspondence Address14a Harp Street Campsie
Sydney New South Wales
Australia
Foreign
Director NameIda Ellen Lipman
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 December 1998)
RoleTeacher
Correspondence AddressGreenacre St Edmunds Lane
Dunmow
Essex
CM6 3AT
Secretary NameMiss Valerie Ann Lipman
NationalityBritish
StatusResigned
Appointed25 August 1991(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Macclesfield Road
Alderley Edge
Cheshire
SK9 7BH
Director NameJonathan Paul Ratchford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(19 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 1999)
RoleSales Director
Correspondence AddressCandlewick Cottage
50 New Platt Lane
Goosetry
Cheshire
Director NameJulie Dawn Melanie Potts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(21 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 February 2010)
RoleSecretary
Correspondence AddressObidos Cottage
14 Moor Lane
Wilmslow
Cheshire
SK9 6AP
Secretary NameBarbara Elizabeth Dumbleton
NationalityBritish
StatusResigned
Appointed08 September 1995(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressGatwards Cottage Vicarage Road
Finchingfield
Braintree
Essex
CM7 4LF
Secretary NameJulie Dawn Potts
NationalityBritish
StatusResigned
Appointed30 July 1999(25 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 February 2010)
RoleCompany Director
Correspondence Address14 Moor Lane
Wilmslow
Cheshire
SK9 6AP

Contact

Websitefksschools.co.uk

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

65 at £1Miss Valerie Ann Lipman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,180,274
Cash£216,412
Current Liabilities£363,063

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

16 January 1985Delivered on: 23 January 1985
Satisfied on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Talma, blaintree road, felstead, essex.
Fully Satisfied
20 November 1982Delivered on: 26 November 1982
Satisfied on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H andrews house felstead dunmow essex.
Fully Satisfied

Filing History

23 July 2019Final Gazette dissolved following liquidation (1 page)
23 April 2019Return of final meeting in a members' voluntary winding up (36 pages)
5 July 2018Registered office address changed from Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 5 July 2018 (2 pages)
1 July 2018Declaration of solvency (5 pages)
1 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
(1 page)
1 July 2018Appointment of a voluntary liquidator (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 June 2016Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 2 Ford Cottages Braintree Road Dunmow Essex CM6 1HU to Timbers Macclesfield Road Alderley Edge Cheshire SK9 7BH on 30 June 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 65
(3 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 65
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 65
(3 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 65
(3 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 65
(3 pages)
3 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 65
(3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
30 March 2010Termination of appointment of Julie Potts as a director (2 pages)
30 March 2010Termination of appointment of Julie Potts as a secretary (2 pages)
30 March 2010Termination of appointment of Julie Potts as a secretary (2 pages)
30 March 2010Termination of appointment of Julie Potts as a director (2 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 September 2009Return made up to 23/08/09; full list of members (3 pages)
19 September 2009Return made up to 23/08/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Return made up to 23/08/07; full list of members (7 pages)
23 October 2007Return made up to 23/08/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 September 2006Return made up to 23/08/06; full list of members (7 pages)
25 September 2006Return made up to 23/08/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
20 September 2005Return made up to 23/08/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 September 2004Return made up to 23/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 September 2004Return made up to 23/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2004Registered office changed on 31/01/04 from: greenacre st edmunds lane great dunmow essex CM6 3AT (1 page)
31 January 2004Registered office changed on 31/01/04 from: greenacre st edmunds lane great dunmow essex CM6 3AT (1 page)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 October 2003Return made up to 23/08/03; no change of members (7 pages)
2 October 2003Return made up to 23/08/03; no change of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 September 2002Return made up to 23/08/02; full list of members (7 pages)
23 September 2002Return made up to 23/08/02; full list of members (7 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 August 2001Return made up to 23/08/01; full list of members (7 pages)
23 August 2001Return made up to 23/08/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
27 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 September 1999Return made up to 25/08/99; full list of members (6 pages)
16 September 1999Return made up to 25/08/99; full list of members (6 pages)
26 August 1999Director resigned (2 pages)
26 August 1999Director resigned (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
22 September 1998Return made up to 25/08/98; no change of members (6 pages)
22 September 1998Return made up to 25/08/98; no change of members (6 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 November 1992Accounts for a small company made up to 30 April 1992 (6 pages)
26 November 1992Accounts for a small company made up to 30 April 1992 (6 pages)
7 October 1992Return made up to 25/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 October 1992Return made up to 25/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
1 February 1989Accounts for a small company made up to 30 April 1988 (5 pages)
1 February 1989Return made up to 24/12/88; full list of members (5 pages)
1 February 1989Return made up to 24/12/88; full list of members (5 pages)
8 February 1988Return made up to 02/11/87; full list of members (5 pages)
8 February 1988Return made up to 02/11/87; full list of members (5 pages)
13 January 1988Accounts for a small company made up to 30 April 1987 (5 pages)
13 January 1988Accounts for a small company made up to 30 April 1987 (5 pages)
24 December 1987Accounts made up to 30 April 1987 (5 pages)
24 December 1987Accounts made up to 30 April 1987 (5 pages)
12 January 1987Return made up to 03/12/86; full list of members (5 pages)
12 January 1987Return made up to 03/12/86; full list of members (5 pages)
9 November 1973Incorporation (12 pages)
9 November 1973Incorporation (12 pages)