Company NameFDB Limited
Company StatusDissolved
Company Number05971956
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMaurice John Thompson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cross Road
Chorlton
Manchester
M21 9DH
Secretary NameMr Peter Joseph Donnelly
NationalityBritish
StatusClosed
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMr Peter Joseph Donnelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameGordon Thomas Thompson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address34 Main Street
Kesh
Co. Fermanagh
BT93 1TF
Northern Ireland

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Bdg Property Investments LTD
33.33%
Ordinary
1 at £1Finnlor Properties LTD
33.33%
Ordinary
1 at £1Finnlor Properties LTD & Bdg Property Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£314,580
Current Liabilities£1,837,711

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
7 January 2011Termination of appointment of Gordon Thompson as a director (1 page)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Gordon Thomas Thompson on 19 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
22 January 2009Return made up to 19/10/08; full list of members (4 pages)
27 November 2008Appointment terminated director peter donnelly (1 page)
31 October 2008Registered office changed on 31/10/2008 from clive house clive street bolton lancashire BL1 1ET (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 December 2007Return made up to 19/10/07; full list of members (3 pages)
3 October 2007Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
19 October 2006Incorporation (15 pages)