Company NameFDF Management Solutions Ltd
Company StatusDissolved
Company Number04287118
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEric Foster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence Address42 Chester Avenue
Chorley
Lancashire
PR7 4AG
Director NameStuart Foster
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleClaims Manager
Correspondence Address32 Chester Avenue
Chorley
Lancashire
PR7 4AG
Secretary NameEric Foster
NationalityBritish
StatusClosed
Appointed12 June 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address42 Chester Avenue
Chorley
Lancashire
PR7 4AG
Director NameJohn Joseph Downey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleInformation Technology Consult
Correspondence Address3 Sunningdale Drive
Salford
Manchester
M6 7PH
Secretary NameJohn Joseph Downey
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleInformation Technology Consult
Correspondence Address3 Sunningdale Drive
Salford
Manchester
M6 7PH

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved following liquidation (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Liquidators statement of receipts and payments to 16 May 2011 (6 pages)
23 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2011Liquidators' statement of receipts and payments to 16 May 2011 (6 pages)
19 November 2010Liquidators' statement of receipts and payments to 28 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 28 October 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 28 April 2010 (5 pages)
19 May 2010Liquidators' statement of receipts and payments to 28 April 2010 (5 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
25 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
25 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 28 April 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 28 October 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 28 October 2008 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 28 April 2008 (5 pages)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
16 May 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators' statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Appointment of a voluntary liquidator (1 page)
23 November 2004Appointment of a voluntary liquidator (1 page)
11 November 2004Statement of affairs (5 pages)
11 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2004Statement of affairs (5 pages)
14 October 2004Registered office changed on 14/10/04 from: earnshaw business centre unit b hugh lane leyland preston lancashire PR26 6PD (1 page)
14 October 2004Registered office changed on 14/10/04 from: earnshaw business centre unit b hugh lane leyland preston lancashire PR26 6PD (1 page)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
21 September 2004Return made up to 13/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
26 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 13/09/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: chorley business & technology centre,block 2,office 5 chorley lancashire PR7 6TE (1 page)
9 July 2003Registered office changed on 09/07/03 from: chorley business & technology centre,block 2,office 5 chorley lancashire PR7 6TE (1 page)
11 December 2002Return made up to 13/09/02; full list of members (7 pages)
11 December 2002Return made up to 13/09/02; full list of members (7 pages)
13 September 2001Incorporation (17 pages)
13 September 2001Incorporation (17 pages)