Company NameFSC - Field Service Consulting Limited
Company StatusDissolved
Company Number05725956
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)
Previous NameLeyhausen International Call - Center UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTom Abele
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHainbuchenstr 36
Biberach
88400
Germany
Director NameMichael Leyhausen
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHitdorfer Kirch Weg 16
Leverkusen
51371
Germany
Secretary NameTom Abele
NationalityGerman
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHainbuchenstr 36
Biberach
88400
Germany

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Leyhausen
50.00%
Ordinary
1 at £1Tom Abele
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,960
Cash£377
Current Liabilities£32,568

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved following liquidation (1 page)
29 October 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
29 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 March 2013Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 14 March 2013 (1 page)
15 June 2012Appointment of a voluntary liquidator (1 page)
15 June 2012Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH United Kingdom on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH United Kingdom on 15 June 2012 (2 pages)
15 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Statement of affairs with form 4.19 (5 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Statement of affairs with form 4.19 (5 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-06
(1 page)
7 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(5 pages)
7 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(5 pages)
7 June 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 2
(5 pages)
15 November 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 15 November 2011 (1 page)
21 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
(3 pages)
21 October 2011Company name changed leyhausen international call - center uk LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from 227 Shepherds Bush London W6 7AS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 227 Shepherds Bush London W6 7AS on 28 September 2010 (1 page)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 2
(3 pages)
10 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 2
(3 pages)
10 March 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 2
(3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 01/03/09; full list of members (3 pages)
13 July 2009Return made up to 01/03/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
2 June 2008Return made up to 01/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Return made up to 01/03/07; full list of members (2 pages)
10 July 2007Return made up to 01/03/07; full list of members (2 pages)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 March 2006Incorporation (10 pages)
1 March 2006Incorporation (10 pages)