Company NameFISS Management Limited
Company StatusDissolved
Company Number04762293
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameCondom Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameSimon Peter Cole
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Swanlow Avenue
Winsford
Cheshire
CW7 1PB
Secretary NameMrs Fiona Catharine Vivien Cole
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Swanlow Avenue
Winsford
Cheshire
CW7 1PB
Director NameMrs Fiona Catharine Vivien Cole
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMrs Fiona Catharine Vivien Cole
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Swanlow Avenue
Winsford
Cheshire
CW7 1PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,013
Cash£7,566
Current Liabilities£21,970

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (3 pages)
29 April 2010Application to strike the company off the register (3 pages)
5 March 2010Amended total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Amended accounts made up to 30 September 2009 (6 pages)
2 February 2010Appointment of Mrs Fiona Catharine Vivien Cole as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Appointment of Mrs Fiona Catharine Vivien Cole as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
18 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
16 June 2009Return made up to 13/05/09; full list of members (18 pages)
16 June 2009Return made up to 13/05/09; full list of members (18 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 13/05/08; full list of members (3 pages)
5 June 2008Return made up to 13/05/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 June 2007Return made up to 13/05/07; full list of members (6 pages)
6 June 2007Return made up to 13/05/07; full list of members (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Return made up to 13/05/06; full list of members (6 pages)
6 June 2006Return made up to 13/05/06; full list of members (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 21/23 market street altrincham cheshire WA14 1QS (1 page)
21 March 2006Company name changed condom solutions LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed condom solutions LIMITED\certificate issued on 21/03/06 (2 pages)
10 June 2005Return made up to 13/05/05; full list of members (7 pages)
10 June 2005Return made up to 13/05/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 July 2004Ad 10/05/04--------- £ si 900@1 (2 pages)
12 July 2004Ad 10/05/04--------- £ si 900@1 (2 pages)
23 June 2004Return made up to 13/05/04; full list of members (7 pages)
23 June 2004Return made up to 13/05/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
2 June 2003New director appointed (1 page)
2 June 2003Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003Registered office changed on 02/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
13 May 2003Incorporation (31 pages)
13 May 2003Incorporation (31 pages)