Company NameF & S Technical Services Limited
Company StatusDissolved
Company Number06044277
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrederick Skinner
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Secretary NameSandra Marie Skinner
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address90 Heathbank Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6HX

Location

Registered Address90 Heathbank Road, Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Director's details changed for Frederick Skinner on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Frederick Skinner on 19 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 08/01/09; full list of members (3 pages)
18 February 2009Return made up to 08/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 08/01/08; full list of members (3 pages)
11 March 2008Return made up to 08/01/08; full list of members (3 pages)
3 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
3 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 January 2007Incorporation (11 pages)
8 January 2007Incorporation (11 pages)