Company NameFMS (Liverpool) Limited
Company StatusDissolved
Company Number03689987
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Secretary NameMr Duncan Fishwick
NationalityBritish
StatusClosed
Appointed31 March 2003(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 09 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYew Tree Farm Cumeragh Lane
Longridge
Preston
Lancashire
PR3 2AL
Director NameMr Clifford Walter Johnstone Scott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Cambridge Road
Formby
Liverpool
Merseyside
L37 2EL
Secretary NameBarbara Ann Scott
NationalityBritish
StatusResigned
Appointed08 January 1999(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address7 Cambridge Road
Formby
Liverpool
L37 2EL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressShorrock Trichem
Chanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
29 December 2009Director's details changed for Ian James Eckersley on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2
(4 pages)
29 December 2009Director's details changed for Ian James Eckersley on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 2
(4 pages)
14 April 2009Accounts made up to 28 February 2009 (2 pages)
14 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
6 January 2009Return made up to 29/12/08; full list of members (3 pages)
4 December 2008Accounts made up to 28 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
20 November 2007Accounts made up to 28 February 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 January 2007Return made up to 29/12/06; full list of members (6 pages)
11 January 2007Return made up to 29/12/06; full list of members (6 pages)
7 November 2006Accounts made up to 28 February 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 January 2006Return made up to 29/12/05; full list of members (6 pages)
25 January 2006Return made up to 29/12/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(6 pages)
18 January 2005Return made up to 29/12/04; full list of members (6 pages)
18 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(6 pages)
18 February 2004Return made up to 29/12/03; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 61 stanley road, bootle, merseyside L20 7BZ (1 page)
13 April 2003Registered office changed on 13/04/03 from: 61 stanley road, bootle, merseyside L20 7BZ (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
19 April 2001Full accounts made up to 28 February 2001 (10 pages)
19 April 2001Full accounts made up to 28 February 2001 (10 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 May 2000Full accounts made up to 29 February 2000 (10 pages)
24 May 2000Full accounts made up to 29 February 2000 (10 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
18 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
20 January 1999Registered office changed on 20/01/99 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page)
20 January 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
20 January 1999Registered office changed on 20/01/99 from: 1ST floor offices, 8/10 stamford hill, london, N16 6XZ (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New director appointed (2 pages)
29 December 1998Incorporation (12 pages)