Company NameFinancial Management Solutions Limited
Company StatusDissolved
Company Number02916502
CategoryPrivate Limited Company
Incorporation Date7 April 1994(29 years, 12 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael James Gilmore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address280 Chaussee Bara
Braine L'Alleud
Brabant Wallon
B1420
Director NameMarijke Maria Catharina Gilmore-Oonk
Date of BirthMay 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceBelgium
Correspondence Address280 Chaussee Bara
Braine L'Alleud
Brabant Wallon
B1 420
Secretary NameMarijke Maria Catharina Gilmore-Oonk
NationalityDutch
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleCompany Director & Secretary
Country of ResidenceBelgium
Correspondence Address280 Chaussee Bara
Braine L'Alleud
Brabant Wallon
B1 420
Director NameSimon Gardiner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleAccountant
Correspondence Address2 Wellsprings
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorthern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr M.j. Gilmore
50.00%
Ordinary
50 at £1Mrs M.m.c. Gilmore
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 August 2011Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages)
16 August 2011Secretary's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages)
16 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Michael James Gilmore on 7 April 2011 (2 pages)
16 August 2011Director's details changed for Michael James Gilmore on 7 April 2011 (2 pages)
16 August 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages)
16 August 2011Secretary's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2011 (2 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2010 (2 pages)
21 April 2010Director's details changed for Michael James Gilmore on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Marijke Maria Catharina Gilmore-Oonk on 7 April 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Michael James Gilmore on 7 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 May 2009Return made up to 07/04/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / marijke gilmore-oonk / 27/05/2009 (1 page)
9 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
2 May 2008Return made up to 07/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 July 2007Return made up to 07/04/07; no change of members (7 pages)
2 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 June 2006Return made up to 07/04/06; full list of members (7 pages)
7 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2005Return made up to 07/04/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
28 July 2004Return made up to 07/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 July 2003Return made up to 07/04/03; full list of members (7 pages)
6 July 2003Registered office changed on 06/07/03 from: hesketh house 16 alderley road wilmslow cheshire SK9 1JX (1 page)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
4 November 2002Return made up to 07/04/02; full list of members (7 pages)
24 June 2002Registered office changed on 24/06/02 from: 227 upper brook street manchester M13 0HB (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
22 February 2002Return made up to 07/04/01; full list of members (6 pages)
31 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
31 May 2000Return made up to 07/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 July 1999Return made up to 07/04/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
15 June 1998Director resigned (1 page)
14 May 1998Return made up to 07/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
8 June 1997Return made up to 07/04/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (7 pages)
21 May 1996Return made up to 07/04/96; no change of members (4 pages)
22 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
7 June 1995Return made up to 07/04/95; full list of members (6 pages)