Company NameFundamental Measuring Solutions Ltd
Company StatusDissolved
Company Number06477042
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher James Thompson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(4 days after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Lees
Burnley
Lancashire
BB10 4TB
Director NameMr Edward Carr
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(4 days after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Marple Hall Drive Marple
Stockport
Cheshire
SK6 6JN
Secretary NameEdward Carr
StatusClosed
Appointed09 September 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address63 Marple Hall Drive Marple
Stockport
Cheshire
SK6 6JN
Director NameLee Anthony Miller
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2012)
RoleEngineer
Correspondence Address7 Beverley Terrace
Catchgate
County Durham
DH9 8DY
Director NameAndrew Barry Salmon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Malvern Close
Great Sankey
Warrington
Cheshire
WA5 3QA
Director NameKeith William Skidmore
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Crantock Close
Halewood
Merseyside
L26 0XG
Secretary NameLee Anthony Miller
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 09 September 2013)
RoleEngineer
Correspondence Address2 St Katherine Green
Swindon
Wiltshire
SN3 5ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefms-services.co.uk

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20 at £1Andrew Barry Salmon
20.00%
Ordinary
20 at £1Christopher James Thompson
20.00%
Ordinary
20 at £1Edward Carr
20.00%
Ordinary
20 at £1Keith William Skidmore
20.00%
Ordinary
20 at £1Lee Anthony Miller
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,346
Cash£53
Current Liabilities£7,833

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
27 March 2018Application to strike the company off the register (4 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 February 2016Director's details changed for Edward Carr on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Edward Carr on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Edward Carr on 25 February 2016 (1 page)
25 February 2016Director's details changed for Edward Carr on 25 February 2016 (2 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Director's details changed for Mr Christopher James Thompson on 28 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Christopher James Thompson on 28 May 2015 (2 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Termination of appointment of Andrew Salmon as a director (1 page)
1 July 2014Termination of appointment of Keith Skidmore as a director (1 page)
1 July 2014Termination of appointment of Lee Miller as a director (1 page)
1 July 2014Termination of appointment of Andrew Salmon as a director (1 page)
1 July 2014Termination of appointment of Lee Miller as a director (1 page)
1 July 2014Termination of appointment of Keith Skidmore as a director (1 page)
14 May 2014Director's details changed for Lee Anthony Miller on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Lee Anthony Miller on 14 May 2014 (2 pages)
5 February 2014Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Christopher James Thompson on 5 February 2014 (2 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(9 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(9 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 September 2013Termination of appointment of Lee Miller as a secretary (1 page)
9 September 2013Appointment of Edward Carr as a secretary (2 pages)
9 September 2013Termination of appointment of Lee Miller as a secretary (1 page)
9 September 2013Appointment of Edward Carr as a secretary (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 March 2011Director's details changed for Christopher James Thompson on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Christopher James Thompson on 15 March 2011 (2 pages)
14 March 2011Director's details changed for Christopher James Thompson on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Christopher James Thompson on 14 March 2011 (2 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
27 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
27 January 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
12 February 2008New secretary appointed;new director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2008New secretary appointed;new director appointed (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Ad 22/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
18 January 2008Incorporation (9 pages)
18 January 2008Incorporation (9 pages)