Company NameFKB Carlson Limited
DirectorRobert Henry Shringall Janes
Company StatusDissolved
Company Number01614674
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Promotion Executive
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed30 August 1996(14 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address12 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Secretary NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Secretary NameAlan Saffer
NationalityBritish
StatusResigned
Appointed29 June 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMark Allan Larson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1995)
RoleVice President Fin & Admin Ctg/Cmg
Correspondence Address3485 Christine Drive
Maple Plain
Minnesota
55359
Director NameAlan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS

Location

Registered AddressBank House
9 Charlotte Square
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
4 May 1999Return of final meeting in a members' voluntary winding up (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
23 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 1998Registered office changed on 23/01/98 from: unit 10 alice court 116 putney bridge road london SW15 2NQ (1 page)
23 January 1998Ex/res 8/1/98 liq's authority (1 page)
23 January 1998Declaration of solvency (3 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
15 December 1997Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 January 1997Return made up to 22/12/96; full list of members (6 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 January 1996Return made up to 22/12/95; full list of members (6 pages)