Company NameFM Property Developers Limited
Company StatusDissolved
Company Number04392278
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFoysol Miah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address10 The Hedgerows
Hawarden
Deeside
Clwyd
CH5 3LY
Wales
Director NameMr Maroof Miah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameMr Maroof Miah
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Mulholland Spence 69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

100 at £1Foysol Miah
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Application to strike the company off the register (3 pages)
18 June 2013Application to strike the company off the register (3 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(3 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
(3 pages)
27 April 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 November 2010Director's details changed for Foysel Miah on 31 March 2010 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Maroof Miah as a secretary (1 page)
4 November 2010Termination of appointment of Maroof Miah as a secretary (1 page)
4 November 2010Director's details changed for Foysel Miah on 31 March 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Director's details changed for Foysel Miah on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Foysel Miah on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Registered office changed on 14/04/2008 from c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page)
14 April 2008Registered office changed on 14/04/2008 from c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page)
14 April 2008Return made up to 12/03/08; full list of members (3 pages)
14 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 April 2008Location of debenture register (1 page)
12 April 2008Location of debenture register (1 page)
12 April 2008Location of register of members (1 page)
12 April 2008Location of register of members (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 12/03/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 12/03/07; full list of members (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 March 2005Return made up to 12/03/05; full list of members (3 pages)
15 June 2004Return made up to 12/03/04; full list of members (6 pages)
15 June 2004Return made up to 12/03/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 July 2003Return made up to 12/03/03; full list of members (6 pages)
9 July 2003Return made up to 12/03/03; full list of members (6 pages)
28 April 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
28 April 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
3 February 2003Particulars of mortgage/charge (5 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Particulars of mortgage/charge (5 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Particulars of mortgage/charge (4 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002Incorporation (9 pages)
12 March 2002Incorporation (9 pages)