Company NameFamos Limited
Company StatusDissolved
Company Number02063584
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Fay Kupetz
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 27 October 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameS Murray Kupetz
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 27 October 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Gardens
Salford
Lancashire
M7 4FQ
Secretary NameMrs Fay Kupetz
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMr Joseph Solomon Kupetz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1992)
RoleStudent
Correspondence Address55 Ascension Street
Passaic Park
Passaic
New Jersey
Foreign

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1S. Murray Kupetz & Mrs Fay Kupetz
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,438
Cash£36
Current Liabilities£25,838

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Charges

8 November 1999Delivered on: 18 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from trowbridge estates limited to the chargee on any account whatsoever.
Particulars: Kennet house kennet way ladydown industrial estate trowbridge wiltshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 1986Delivered on: 18 November 1986
Persons entitled: The Trustees of the Famos Foundation Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 50
(5 pages)
6 August 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Raod Salford Lancashire M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Raod Salford Lancashire M7 2BT to Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 6 August 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Director's details changed for S Murray Kupetz on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from c/o b olsberg levi house, bury old road salford lancashire M7 4QX (1 page)
5 August 2008Return made up to 30/06/08; full list of members (4 pages)
5 August 2008Location of debenture register (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 30/06/06; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 October 2005Return made up to 30/06/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 September 2004Return made up to 30/06/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 2NG (1 page)
27 October 2003Return made up to 30/06/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 September 2002Return made up to 30/06/02; full list of members (7 pages)
5 November 2001Return made up to 30/06/01; full list of members (6 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 2000Return made up to 30/06/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Return made up to 30/06/99; no change of members (4 pages)
9 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 August 1998Return made up to 30/06/98; full list of members (6 pages)
6 October 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
1 October 1997Return made up to 30/06/97; no change of members (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (7 pages)
21 March 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
19 September 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Full accounts made up to 31 March 1996 (7 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
7 September 1995Return made up to 30/06/95; full list of members (6 pages)