Company NameFPH (Investments) Limited
Company StatusDissolved
Company Number02662045
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Hilary King
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 14 September 1999)
RoleClerk
Correspondence AddressAshleigh 23 Horderns Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TB
Director NameMr Thomas David King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(1 year, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 14 September 1999)
RoleBuilder
Correspondence AddressAshleigh 23 Horderns Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TB
Secretary NameCanon Secretaries Limited (Corporation)
StatusClosed
Appointed01 November 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 1999)
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameFrank Peter Harrison
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleDirector Of Housing
Correspondence Address23a Eccles Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RP
Secretary NameFrank Peter Harrison
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleDirector Of Housing
Correspondence Address23a Eccles Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RP
Secretary NameMrs Hilary King
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 1997)
RoleClerk
Correspondence AddressAshleigh 23 Horderns Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressCovent Garden Chambers
10a Middle Hillgate
Stockport
SK1 3AY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
26 November 1997Secretary resigned (1 page)
4 December 1996Return made up to 12/11/96; full list of members (6 pages)
4 December 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
5 December 1995Return made up to 12/11/95; no change of members (4 pages)