Company NameFGM (st Helens) Limited
Company StatusDissolved
Company Number02263704
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Jeffrey Baskin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunny Hill Court
Sunningfields Crescent
London
NW4 4RB
Director NameJulian Charles Pollard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address14 Princes Park Avenue
London
NW11 0JP
Secretary NameJulian Charles Pollard
NationalityBritish
StatusClosed
Appointed02 March 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address14 Princes Park Avenue
London
NW11 0JP
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 March 2005)
RoleMerchant
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NameMr John Alexander McGeagh
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameMr Anthony Frank Nuttall
NationalityBritish
StatusResigned
Appointed23 September 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1997)
RoleAccountant
Correspondence Address3 Spring Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QB
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed06 December 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address24 Cardigan Close
Callands
Warrington
Cheshire
WA5 9RE
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence Address17 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Secretary NameMr Anthony Frank Nuttall
NationalityBritish
StatusResigned
Appointed01 November 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2002)
RoleAccountant
Correspondence Address3 Spring Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QB
Secretary NameMrs Suman Dhawan
NationalityBritish
StatusResigned
Appointed25 June 2002(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kirkstead Road
Cheadle Hulme
Cheshire
SK8 7PZ

Location

Registered Address123 Deansgate
Manchester
Lancashire
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107,735
Current Liabilities£12,365

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Full accounts made up to 30 April 2000 (10 pages)
9 March 2000Ad 26/01/94--------- £ si 98@1 (2 pages)
9 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (11 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
30 November 1999Registered office changed on 30/11/99 from: gallery cosmetics international! Gallery house LTD haig road knutsford WA16 8DX (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/01/99
(8 pages)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996Full accounts made up to 30 April 1996 (9 pages)
19 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Full accounts made up to 30 April 1995 (9 pages)