Company NameFSB Technology Ltd
Company StatusDissolved
Company Number05376204
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date11 June 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Paul Michael Gunning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Pembroke Drive
Oldham
Lancashire
OL4 2LU
Director NameMr Christopher John Livesey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address147 Albert Road West
Bolton
Lancashire
BL1 5EB
Secretary NameMr Christopher John Livesey
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address147 Albert Road West
Bolton
Lancashire
BL1 5EB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 13 Lodge Bank
Crown Lane Horwich
Bolton
Lancashire
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2008First Gazette notice for voluntary strike-off (1 page)
1 February 2008Application for striking-off (1 page)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 115 - 119 bury rd radcliffe M26 2UG (1 page)
9 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 25/02/06; full list of members (7 pages)
12 July 2005Ad 25/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Incorporation (13 pages)