Company NameF.S.K. Nominees
Company StatusDissolved
Company Number01756587
CategoryPrivate Unlimited Company
Incorporation Date27 September 1983(40 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMary Cecil Caird
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2015(31 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House Albert Square
Manchester
M2 5HD
Director NamePeter Alan Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Broom Road
Teddington
Middlesex
TW11 9NY
Director NamePaul Di Biase
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 October 2003)
RoleSolicitor
Correspondence AddressThe Old Red House
Weston Green
Esher
Surrey
KT10 8JL
Secretary NameDavid James Askew
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 September 1995)
RoleCompany Director
Correspondence Address50 Roxwell Avenue
Chelmsford
Essex
CM1 2NX
Secretary NamePeter Alan Carter
NationalityBritish
StatusResigned
Appointed14 September 1995(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Broom Road
Teddington
Middlesex
TW11 9NY
Director NameJohn Dickinson Lean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(20 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 July 2010)
RoleSolicitor
Correspondence Address68 Huddleston Road
London
N7 0AG
Director NameMrs Lynne Booth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameMrs Lynne Booth
StatusResigned
Appointed09 September 2014(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressPO Box 87
74 Wombwell Lane
Barnsley
South Yorkshire
S70 3NX
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(20 years after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressHeron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Mensator Properties
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to Heron House Albert Square Manchester M2 5HD on 2 March 2016 (1 page)
30 September 2015Termination of appointment of Lynne Booth as a director on 17 September 2015 (2 pages)
30 September 2015Termination of appointment of Lynne Booth as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mary Cecil Caird as a director on 17 September 2015 (3 pages)
30 September 2015Appointment of Mary Cecil Caird as a director on 17 September 2015 (3 pages)
30 September 2015Termination of appointment of Lynne Booth as a secretary on 17 September 2015 (2 pages)
30 September 2015Termination of appointment of Lynne Booth as a secretary on 17 September 2015 (2 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Appointment of Mrs Lynne Booth as a secretary on 9 September 2014 (2 pages)
28 January 2015Appointment of Mrs Lynne Booth as a secretary on 9 September 2014 (2 pages)
28 January 2015Appointment of Mrs Lynne Booth as a secretary on 9 September 2014 (2 pages)
28 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
1 April 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
20 September 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 29 September 2010 (1 page)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 29 September 2010 (1 page)
20 August 2010Appointment of Mrs Lynne Booth as a director (3 pages)
20 August 2010Termination of appointment of John Lean as a director (2 pages)
20 August 2010Termination of appointment of John Lean as a director (2 pages)
20 August 2010Appointment of Mrs Lynne Booth as a director (3 pages)
12 August 2010 (1 page)
12 August 2010Re-registration of Memorandum and Articles (8 pages)
12 August 2010Certificate of re-registration from Limited to Unlimited (1 page)
12 August 2010Re-registration of Memorandum and Articles (8 pages)
12 August 2010Re-registration from a private limited company to a private unlimited company (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-registration as UNLIMITED 26/07/2010
(2 pages)
12 August 2010Re-registration assent (1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-registration as UNLIMITED 26/07/2010
(2 pages)
12 August 2010Certificate of re-registration from Limited to Unlimited (1 page)
12 August 2010Re-registration from a private limited company to a private unlimited company (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 31/08/07; full list of members (5 pages)
11 September 2007Return made up to 31/08/07; full list of members (5 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Return made up to 31/08/06; full list of members (5 pages)
20 September 2006Return made up to 31/08/06; full list of members (5 pages)
29 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 March 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 September 2005Return made up to 31/08/05; full list of members (5 pages)
15 September 2005Return made up to 31/08/05; full list of members (5 pages)
28 October 2004Registered office changed on 28/10/04 from: 179 great portland street london W1W 5LS (1 page)
28 October 2004Registered office changed on 28/10/04 from: 179 great portland street london W1W 5LS (1 page)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 October 2004Return made up to 31/08/04; full list of members (5 pages)
7 October 2004Return made up to 31/08/04; full list of members (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 July 2004Director resigned (1 page)
28 July 2004Resolutions
  • RES13 ‐ Change officers&ro 13/10/03
(2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Resolutions
  • RES13 ‐ Change officers&ro 13/10/03
(2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned;director resigned (1 page)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
16 February 2001Return made up to 31/08/00; full list of members (6 pages)
16 February 2001Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Registered office changed on 11/09/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
11 September 2000Registered office changed on 11/09/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
27 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
25 October 1999Return made up to 31/08/99; no change of members (4 pages)
25 October 1999Return made up to 31/08/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Registered office changed on 04/09/98 from: 79 new cavendish street london W1M 8AQ (1 page)
4 September 1998Registered office changed on 04/09/98 from: 79 new cavendish street london W1M 8AQ (1 page)
23 September 1997Return made up to 31/08/97; no change of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 September 1997Return made up to 31/08/97; no change of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 September 1996Return made up to 31/08/96; no change of members (6 pages)
9 September 1996Return made up to 31/08/96; no change of members (6 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 October 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
27 May 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
27 May 1994Accounts for a dormant company made up to 31 March 1994 (2 pages)
20 May 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
20 May 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
1 October 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
30 July 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
30 July 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
5 September 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
5 September 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
8 May 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
8 May 1989Accounts for a dormant company made up to 31 March 1989 (4 pages)
8 February 1988Accounts made up to 31 March 1987 (3 pages)
8 February 1988Accounts made up to 31 March 1987 (3 pages)
10 September 1986Accounts for a dormant company made up to 31 March 1985 (6 pages)
10 September 1986Accounts for a dormant company made up to 31 March 1985 (6 pages)