Company NameFCM 2 Ltd
Company StatusDissolved
Company Number03751500
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesFour Corners International Finance Limited and Four Corners International Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Gordon Bowler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirch Farm Cottage
Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Secretary NameDr Carolyn Andrea Bowler
NationalityBritish
StatusClosed
Appointed24 November 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2010)
RoleMedical Writer
Correspondence AddressBirch Farm Cottage
3 Hollin Lane, Styal
Wilmslow
Cheshire
SK9 4JH
Director NamePhilip Edward Bennion
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address175 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Barry John Wicks
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMaroubra Waters The Street
Castle Eaton
Swindon
Wiltshire
SN6 6JZ
Secretary NamePhilip Edward Bennion
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address175 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Secretary NameMrs Emma Joanne Bennion
NationalityBritish
StatusResigned
Appointed21 April 2004(5 years after company formation)
Appointment Duration7 months (resigned 19 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressStrathblane House
Ashfield Road
Cheadle
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (2 pages)
19 January 2010Application to strike the company off the register (2 pages)
13 July 2009Return made up to 13/04/09; full list of members (3 pages)
13 July 2009Return made up to 13/04/09; full list of members (3 pages)
20 May 2009Company name changed four corners international LTD\certificate issued on 22/05/09 (2 pages)
20 May 2009Company name changed four corners international LTD\certificate issued on 22/05/09 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 December 2008Accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (3 pages)
19 November 2007Accounts made up to 31 March 2007 (3 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
1 February 2007Accounts made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (2 pages)
28 February 2006Company name changed four corners international finan ce LIMITED\certificate issued on 28/02/06 (2 pages)
28 February 2006Company name changed four corners international finan ce LIMITED\certificate issued on 28/02/06 (2 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 13/04/05; full list of members (2 pages)
18 April 2005Return made up to 13/04/05; full list of members (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 April 2003Return made up to 13/04/03; full list of members (7 pages)
17 April 2003Return made up to 13/04/03; full list of members (7 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 13/04/02; full list of members (7 pages)
10 May 2002Return made up to 13/04/02; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Return made up to 13/04/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 13/04/00; full list of members (6 pages)
27 June 2000Return made up to 13/04/00; full list of members (6 pages)
11 October 1999Ad 05/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 October 1999Ad 05/10/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
19 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 August 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 April 1999Incorporation (15 pages)