Burnley
Lancashire
BB10 4TB
Director Name | Mr Edward Carr |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 19 June 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Secretary Name | Edward Carr |
---|---|
Status | Closed |
Appointed | 09 September 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 63 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Director Name | Lee Anthony Miller |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2012) |
Role | Engineer |
Correspondence Address | 7 Beverley Terrace Catchgate County Durham DH9 8DY |
Director Name | Andrew Barry Salmon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Malvern Close Great Sankey Warrington Cheshire WA5 3QA |
Director Name | Keith William Skidmore |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Crantock Close Halewood Merseyside L26 0XG |
Secretary Name | Lee Anthony Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 September 2013) |
Role | Engineer |
Correspondence Address | 2 St Katherine Green Swindon Wiltshire SN3 5ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | fms-services.co.uk |
---|
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20 at £1 | Andrew Barry Salmon 20.00% Ordinary |
---|---|
20 at £1 | Christopher James Thompson 20.00% Ordinary |
20 at £1 | Edward Carr 20.00% Ordinary |
20 at £1 | Keith William Skidmore 20.00% Ordinary |
20 at £1 | Lee Anthony Miller 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,346 |
Cash | £53 |
Current Liabilities | £7,833 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Application to strike the company off the register (4 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 February 2016 | Director's details changed for Edward Carr on 25 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Edward Carr on 25 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Edward Carr on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Edward Carr on 25 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 May 2015 | Director's details changed for Mr Christopher James Thompson on 28 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Christopher James Thompson on 28 May 2015 (2 pages) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 July 2014 | Termination of appointment of Andrew Salmon as a director (1 page) |
1 July 2014 | Termination of appointment of Keith Skidmore as a director (1 page) |
1 July 2014 | Termination of appointment of Lee Miller as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Salmon as a director (1 page) |
1 July 2014 | Termination of appointment of Lee Miller as a director (1 page) |
1 July 2014 | Termination of appointment of Keith Skidmore as a director (1 page) |
14 May 2014 | Director's details changed for Lee Anthony Miller on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Lee Anthony Miller on 14 May 2014 (2 pages) |
5 February 2014 | Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Termination of appointment of Lee Miller as a secretary (1 page) |
9 September 2013 | Appointment of Edward Carr as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Lee Miller as a secretary (1 page) |
9 September 2013 | Appointment of Edward Carr as a secretary (2 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 March 2011 | Director's details changed for Christopher James Thompson on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Christopher James Thompson on 15 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher James Thompson on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Christopher James Thompson on 14 March 2011 (2 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (9 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
27 January 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
12 February 2008 | New secretary appointed;new director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | New secretary appointed;new director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
18 January 2008 | Incorporation (9 pages) |
18 January 2008 | Incorporation (9 pages) |